In re Toy Asbestos Litigation
AGNES TOY, THOMAS TOY and Thomas H. Toy, Sr. |
Copes-Vulcan, Inc., Genuine Parts Company, National Automotive Parts Association, ITT LLC, Armstrong International Inc, Air & Liquid Systems Corporation, Fryer-Knowles Inc., Ingersoll-Rand Company, Viad Corp., Ford Motor Company, IMO Industries Inc., Crane Co., Warren Pumps LLC, Thomas Dee Engineering Co. Inc., Napa, Blackmer Pump Company, Flowserve US Inc., General Electric Company, Dana Companies LLC, Velan Valve Corp., Aurora Pump Company, Honeywell International Inc., Dezurik, Inc, Carrier Corporation, The Goodyear Tire & Rubber Company, Hill Brothers Chemical Company, The William Powell Company, Borg Warner Morse Tec LLC, Grinnell LLC, Alfa Laval Inc., Parker-Hannifin Corporation, SB Decking Inc, CLA-VAL Co., Standard Motor Products Inc., M. Slayen and Associates, Inc., Western Auto Supply Company, Pneumo Abex LLC, Smothers Parts International, Inc., Metropolitan Life Insurance Company, Metalclad Insulation LLC, Copes-Vulcan Inc., Viking Pump Inc., BW/IP Inc., Hennessy Industries LLC, Weir Valves & Controls USA, Inc., CBS Corporation, BorgWarner Morse TEC LLC, Genuine Parts Company doing business as Rayloc also known as Napa, Hoffman Specialty MFG, Corp., Bell and Gossett Company, Westinghouse Electric Corporation, Allied-Products Liability Signal, Inc., Grinnell LLC doing business as Grinnell Corporation, ITT Marlow, Hennessy Industries Inc, Metalclad Insulation Corporation, ITT Industries Inc, ITT Corporation, Viacom, Inc., Smothers Parts International, Inc. doing business as Smothers Auto Parts & Performance Accessories, ITT Fluid Products Corp, The Dial Corporation, Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation and Goodyear Tire & Rubber Company |
4:2019cv00325 |
January 18, 2019 |
US District Court for the Northern District of California |
Haywood S Gilliam |
Donna M Ryu |
P.I. : Asbestos |
28 U.S.C. § 1442 Petition for Removal |
Both |
Docket Report
This docket was last retrieved on January 18, 2022. A more recent docket listing may be available from PACER.
Document Text |
---|
Filing 595 ORDER OF DISMISSAL RE DOCKET NO. #594 .Signed by Judge Haywood S. Gilliam, Jr. on 1/18/2022. Parker-Hannifin Corporation, Standard Motor Products Inc. (individually and successor-in-interest to EIS Automotive), Ingersoll-Rand Company and Metropolitan Life Insurance Company (a wholly-owned subsidiary of Metlife Inc.) are terminated.(bns, COURT STAFF) (Filed on 1/18/2022) |
Filing 594 NOTICE of Voluntary Dismissal Without Prejudice by Agnes Toy (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 1/14/2022) |
Filing 593 ORDER by Hon. Haywood S. Gilliam, Jr. The parties have filed Dkt. No. #591 , styled as a "Stipulation for Dismissal of the Entire Action." However, there appear to be a few remaining Defendants in this action, including Metropolitan Life Insurance Company, Parker-Hannifin Corporation, and Standard Motor Products Inc. Additionally, there is a bankruptcy stay in place for Ingersoll-Rand Company. The Court DIRECTS Plaintiffs to file any outstanding notices of dismissal by January 17, 2022. To the extent Plaintiffs do not intend to dismiss these remaining entities, they should be prepared to discuss how to move this case forward expeditiously at the January 18, 2022 case management conference. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1, COURT STAFF) (Filed on 1/14/2022) |
Filing 592 ORDER by Judge Haywood S. Gilliam, Jr. Granting #591 Stipulation FOR DISMISSAL. (ndr, COURT STAFF) (Filed on 1/14/2022) |
Filing 591 STIPULATION WITH PROPOSED ORDER FOR DISMISSAL OF THE ENTIRE ACTION filed by Agnes Toy. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 1/13/2022) |
Filing 590 CLERK'S NOTICE SETTING A TELEPHONIC CASE MANAGEMENT CONFERENCE. Notice is hereby given that a Telephonic Case Management Conference has been set for January 18, 2022, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. This proceeding will be held by AT&T Conference Line. The parties are advised that in the event of an audio problem, counsel should be prepared to attend the hearing via Zoom conference at the Courts direction. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-808-6929Access Code: 6064255The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndr, COURT STAFF) (Filed on 1/13/2022) Modified on 1/13/2022 to correct typo (ndr, COURT STAFF). |
Filing 589 ORDER by Judge Haywood S. Gilliam, Jr. Granting #586 Stipulation DISMISSAL WITH PREJUDICE AS TO DEFENDANT IMO INDUSTRIES INC. (ndr, COURT STAFF) (Filed on 1/13/2022) |
Filing 588 CLERK'S NOTICE TO COUNSEL REGARDING DOCKET NOS. #586 AND #587 . In the future when filing a stipulation and proposed order, please be sure that the proposed order is e-filed as attachment to the stipulation and not e-filed as separate filing on the docket. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndr, COURT STAFF) (Filed on 1/13/2022) |
Filing 587 Proposed Order FOR #586 DISMISSAL WITH PREJUDICE OF DEFENDANT IMO INDUSTRIES INC by IMO Industries Inc.. (Bailey, Bobbie) (Filed on 1/12/2022) Modified on 1/13/2022 (ark, COURT STAFF). |
Filing 586 STIPULATION filed by IMO Industries Inc.. (Bailey, Bobbie) (Filed on 1/12/2022) Modified on 1/13/2022 (ark, COURT STAFF). |
Filing 585 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to provide the Court with a status update explaining when the parties anticipate filing the stipulation for dismissal, as contemplated by Dkt. No. #581 the parties' notice of settlement. Parties shall file a statement of two pages or less by January 17, 2022. The parties are further reminded that unless and until the dismissal is filed, the case schedule remains in effect. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1, COURT STAFF) (Filed on 1/10/2022) |
Filing 584 STATUS REPORT by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 11/3/2021) |
Filing 583 CLERK'S NOTICE Pursuant to the parties' representation that this matter is resolved, the settlement conference previously set for 11/4/2021 is vacated. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glm, COURT STAFF) (Filed on 11/3/2021) |
Filing 582 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to provide the Court with a status update explaining when the parties anticipate filing the stipulation for dismissal, as contemplated by Dkt. No. #581 the parties' notice of settlement. Parties shall file a statement of two pages or less by November 5, 2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1, COURT STAFF) (Filed on 11/3/2021) |
Filing 581 NOTICE by Agnes Toy, Thomas H. Toy, Sr of Resolution of Case (Adams, Benjamin) (Filed on 11/3/2021) |
Filing 580 NOTICE by Warren Pumps LLC of Partial Resolution of Case (Cunningham, James) (Filed on 11/2/2021) |
#Electronic filing error. In the future when filing a notice of appearance please choose the party you represent. Do not add a new party when filing your notice of appearance. Cor rected by Clerk's Office. No further action is necessary. Re: #579 Notice of Appearance filed by Goodyear Tire & Rubber Company (jmlS, COURT STAFF) (Filed on 8/30/2021) |
Filing 579 NOTICE of Appearance by Stephen Vincent Harrington (Harrington, Stephen) (Filed on 8/30/2021) Modified on 8/31/2021 (jmlS, COURT STAFF). |
Filing 578 CLERK'S NOTICE The previously scheduled Settlement Conference set for 10/13/2021 is reset due to the court's scheduling conflict. Settlement Conference in this matter is reset for 11/4/2021 01:00 PM in McKinleyville, Videoconference Only. Parties are instructed to follow the previously-provided appearance instructions at Dkt. 570. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glmS, COURT STAFF) (Filed on 8/23/2021) |
Filing 577 ORDER by Judge Haywood S. Gilliam, Jr. Granting #575 Stipulation FOR DISMISSAL WITH PREJUDICE OF DEFENDANT CRANE CO. (ndrS, COURT STAFF) (Filed on 8/4/2021) |
Filing 576 ORDER by Judge Haywood S. Gilliam, Jr. Granting #574 Stipulation FOR DISMISSAL WITH PREJUDICE OF DEFENDANT GENERAL ELECTRIC COMPANY. (ndrS, COURT STAFF) (Filed on 8/4/2021) |
Filing 575 STIPULATION WITH PROPOSED ORDER FOR DISMISSAL WITH PREJUDICE OF DEFENDANT CRANE CO. filed by Agnes Toy. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 8/2/2021) |
Filing 574 STIPULATION WITH PROPOSED ORDER FOR DISMISSAL WITH PREJUDICE OF DEFENDANT GENERAL ELECTRIC COMPANY filed by Agnes Toy. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 8/2/2021) |
Filing 573 ORDER by Hon. Haywood S. Gilliam, Jr. During the May 13, 2021 case management conference, Plaintiff advised the Court that there were several Defendants who are no longer in the case, including Crane Co. and General Electric Company. The Court DIRECTS Plaintiff to file any outstanding notices of dismissal by August 5, 2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 7/29/2021) |
Filing 572 DEFENDANT ARMSTRONG INTERNATIONAL, INC.'S NOTICE OF WITHDRAWAL OF BILL OF COSTS by Armstrong International Inc (Gunter, W.) (Filed on 6/9/2021) Modified on 6/10/2021 (bnsS, COURT STAFF). |
Filing 571 Minute Entry for proceedings held before Magistrate Judge Robert M. Illman: Motion Hearing held on 6/8/2021. Court will issue ruling. FTR Time: 11:20-11:53 AT&T Teleconference recording. Plaintiff Attorney: Tiffany Crane. Defendant Attorney: Christian Curtis. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glmS, COURT STAFF) (Date Filed: 6/8/2021) |
Filing 570 Minute Entry for proceedings held before Magistrate Judge Robert M. Illman: Scheduling Conference held on 6/8/2021. Settlement Conference set for 10/13/2021 10:00 AM in McKinleyville, Videoconference Only. This proceeding will be held via a Zoom meeting.Meeting Access: All counsel and participants may access the meeting information at #https://www.cand.uscourts.gov/rmi Scroll past the webinar link to the non-publi c meetings section.General Order 58. Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited.Zoom Guidance and Setup: #https://www.cand.uscourts.gov/zoom/. Settlement Conference set for 10/13/2021 10:00 AM in McKinleyville, Videoconference Only.FTR Time: Not recorded. Plaintiff Attorney: Ben Adams. Defendant Attorneys: James Cunningham, Peter Hayes, Joan Haratani and Kristi Young. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glmS, COURT STAFF) (Date Filed: 6/8/2021) |
Filing 569 BILL OF COSTS by Armstrong International Inc. Objections due by 6/17/2021. (Attachments: #1 Declaration)(Gunter, W.) (Filed on 6/3/2021) |
Filing 568 CLERK'S NOTICE Scheduling Conference set for 6/8/2021 10:00 AM. Parties shall appear prepared to select a Settlement Conference date. This proceeding will be held by AT&T Conference Line. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-684-8852Access Code: 1868782The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. Scheduling Conference set for 6/8/2021 10:00 AM in McKinleyville, Telephone Conference Only before Magistrate Judge Robert M. Illman. (This is a text-only entry generated by the court. There is no document associated with this entry.) (glmS, COURT STAFF) (Filed on 6/1/2021) |
Filing 567 ORDER REFERRING CASE to Magistrate Judge for Settlement. Signed by Judge Haywood S. Gilliam, Jr. on 6/1/2021. (ndrS, COURT STAFF) (Filed on 6/1/2021) |
CASE REFERRED to Magistrate Judge Robert M. Illman for Settlement (ahm, COURT STAFF) (Filed on 6/1/2021) |
Filing 566 ORDER by Judge Haywood S. Gilliam, Jr. Granting #565 Stipulation Selecting Early Settlement Conference with a Magistrate Judge. (ndrS, COURT STAFF) (Filed on 5/28/2021) |
Filing 565 STIPULATION and Proposed Order selecting Early Settlement Conference with a Magistrate Judge by Agnes Toy, Thomas H. Toy, Sr filed by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 5/27/2021) |
Filing 564 JUDGMENT. Signed by Judge Haywood S. Gilliam, Jr. on 5/20/2021. (ndrS, COURT STAFF) (Filed on 5/20/2021) |
Filing 563 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING ARMSTRONG INTERNATIONAL INC.S #446 MOTION FOR SUMMARY JUDGMENT. (ndrS, COURT STAFF) (Filed on 5/20/2021) |
Filing 562 ORDER by Hon. Haywood S. Gilliam, Jr. DISCHARGING Dkt. No. 554 the Order to Show Cause, in light of Dkt. No. #560 counsel's explanation that he inadvertently missed the deadline. The Court expects that counsel has taken all necessary steps to ensure that this will not recur. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/17/2021) |
Filing 560 RESPONSE TO ORDER TO SHOW CAUSE by Agnes Toy, Thomas H. Toy, Sr . (Adams, Benjamin) (Filed on 5/14/2021) |
Filing 559 AMENDED DOCUMENT by Agnes Toy, Thomas H. Toy, Sr. Plaintiff's Typed Copy of Dr. Carl Brodkin's Handwritten Expert Report. (Adams, Benjamin) (Filed on 5/14/2021) |
Filing 561 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephonic Further Case Management Conference held on 5/13/2021. Total Time in Court: 18 Minutes. Not Reported. Plaintiff Attorney: Ethan Horn. Defendant Attorney: David Ongaro; Gilliam Stewart; Kristi Young; Joseph Duffy; Rebecca Biernat. The Court sets the following deadlines: pretrial conference-January 25, 2022 at 3:00 p.m. and 15-day jury trial-February 14, 2022 at 8:30 a.m. Written scheduling order to issue. Parties are directed to meet and confer and e-file within two weeks from today (May 27th) either (1) a stipulation and proposed order selecting an ADR process and deadline; or (2) a brief joint statement advising the Court that there is no agreement regarding ADR. Counsel for Plaintiff advises the Court that defendants Crane Co. and General Electric Company are no longer in the case and that hell e-file confirmation on the docket. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 5/13/2021) |
Filing 558 AMENDED SCHEDULING ORDER. Signed by Judge Haywood S. Gilliam, Jr. on 5/13/2021. Pretrial Conference set for 1/25/2022 03:00 PM before Judge Haywood S. Gilliam Jr. and Jury Selection /Jury Trial set for 2/14/2022 08:30 AM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/13/2021) |
Filing 557 ORDER by Judge Haywood S. Gilliam, Jr. DENYING WARREN PUMPS, LLCS #454 MOTION FOR SUMMARY JUDGMENT. (ndrS, COURT STAFF) (Filed on 5/13/2021) |
Filing 556 ORDER SETTING TELEPHONIC CASE MANAGEMENT CONFERENCE. Signed by Judge Haywood S. Gilliam, Jr. on 5/11/2021. Telephonic Further Case Management Conference set for 5/13/2021 02:30 PM. This proceeding will be held by AT&T Conference Line. The parties are advised that in the event of an audio problem, counsel should be prepared to attend the hearing via Zoom conference at the Courts direction. The court circulates the following conference number to allow the equivalent of a public hearing by telephone.For conference line information, see: https://apps.cand.uscourts.gov/telhrg/ All counsel, members of the public and press please use the following dial-in information below to access the conference line: Dial In: 888-808-6929Access Code: 6064255The Court may be in session with proceedings in progress when you connect to the conference line. Therefore, mute your phone if possible and wait for the Court to address you before speaking on the line. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III.(ndrS, COURT STAFF) (Filed on 5/11/2021) |
Filing 555 ORDER by Judge Haywood S. Gilliam, Jr. Granting in part and Denying in part #430 MOTION FOR PARTIAL SUMMARY JUDGMENT. (amgS, COURT STAFF) (Filed on 5/10/2021) |
Filing 554 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING Plaintiffs' counsel TO SHOW CAUSE why they should not be sanctioned for failing to file the typed version of Dr. Carl Brodkin's expert report as directed by the Court in Dkt. No. #550 the order granting in part the motion to strike his expert testimony. Plaintiffs' counsel shall file a statement of two pages or less by May 14, 2021. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/7/2021) |
Set Deadlines: Show Cause Response due by 5/14/2021. (kcS, COURT STAFF) (Filed on 5/7/2021) |
Filing 553 ORDER by Judge Haywood S. Gilliam, Jr. DENYING Dkt. No. #444 Motion to Exclude the Testimony of Dr. Dennis Paustenbach and DENYING Dkt. No. #449 Motion to Exclude the Testimony of Dr. Victor Roggli. (hsglc1S, COURT STAFF) (Filed on 3/31/2021) |
Filing 552 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING ( #440 , #451 ) MOTIONS TO EXCLUDE TESTIMONY OF CAPTAIN FRANCIS BURGER. (ndrS, COURT STAFF) (Filed on 3/31/2021) |
Filing 551 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART #432 MOTION TO STRIKE OR EXCLUDE THE EXPERT TESTIMONY OF ARNOLD BRODY AND DENYING #450 MOTION TO EXCLUDE EVERY EXPOSURE TESTIMONY *This order also grants in part and denies in part docket no. #453 , denies docket no. #468 and moots docket no. #460 .* (ndrS, COURT STAFF) (Filed on 3/30/2021) |
Filing 550 ORDER by Judge Haywood S. Gilliam, Jr. DENYING #442 MOTION TO STRIKE OR EXCLUDE TESTIMONY OF CARL BRODKIN, M.D. **This order terminates docket nos. #427 and #443 .*** (ndrS, COURT STAFF) (Filed on 3/26/2021) Modified on 3/30/2021 to correct docket no. 433 s/b 443.(ndrS, COURT STAFF). |
Filing 549 STATEMENT OF RECENT DECISION IN SUPPORT OF DEFENDANT WARREN PUMPS, LLCS DAUBERT MOTION TO EXCLUDE TESTIMONY OR ARGUMENT THAT EVERY EXPOSURE TO ASBESTOS DUST IS CAUSATIVE [DOCKET #450]; AND MOTION FOR SUMMARY JUDGEMENT [DOCKET #454] pursuant to Civil Local Rule 7-3.d filed by Warren Pumps LLC. (Attachments: #1 Exhibit)(Related document(s) #450 , #454 ) (Biernat, Rebecca) (Filed on 3/24/2021) Modified on 3/25/2021 (bnsS, COURT STAFF). |
Filing 548 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING #424 MOTION TO STRIKE OR LIMIT TESTIMONY OF DEFENSE EXPERT GAIL STOCKMAN. (ndrS, COURT STAFF) (Filed on 3/23/2021) |
Filing 547 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART #399 MOTION TO STRIKE PLAINTIFFS EXPERT DR. BRENT STAGGS. **This order terminates docket nos. #402 , #403 , #407 , #408 , #459 , and #520 .***(ndrS, COURT STAFF) (Filed on 3/19/2021) Modified on 3/19/2021 to delete extra word "motion"(ndrS, COURT STAFF). |
Filing 546 ORDER by Judge Haywood S. Gilliam, Jr. Granting #545 Stipulation RE DISMISSAL WITH PREJUDICE OF DEFENDANT CBS CORPORATION. (ndrS, COURT STAFF) (Filed on 12/21/2020) |
#Electronic filing error. NOTICE TO COUNSEL: Incorrect event used. [err101]For future filings, the correct event is Stipulation and Order. Correct event is found under Civil Events > Court Events > Other Orders/Judgements> Stipulation and Order. Corrected by Clerk's Office. No further action is necessary. Re: #545 Notice of Voluntary Dismissal, filed by Agnes Toy, Thomas H. Toy, Sr., CBS Corporation (bnsS, COURT STAFF) (Filed on 12/21/2020) |
Filing 545 Stipulation Re Dismissal with Prejudice with Proposed Order. by CBS Corporation, Anges Toy, and Thomas H. Toy, Sr.. (Attachments: #1 Proposed Order GRANTING STIPULATION RE DISMISSAL WITH PREJUDICE OF DEFENDANT CBS CORPORATION)(Jamison, Kevin) (Filed on 12/18/2020) Modified on 12/21/2020 (bnsS, COURT STAFF). Modified on 12/21/2020 (bnsS, COURT STAFF). |
Filing 544 NOTICE of Withdrawal of Counsel by Western Auto Supply Company (Burch, Dana) (Filed on 12/17/2020) Modified on 12/18/2020 (bnsS, COURT STAFF). |
Filing 543 NOTICE of Withdrawal of Counsel by National Automotive Parts Association (Burch, Dana) (Filed on 12/17/2020) Modified on 12/18/2020 (bnsS, COURT STAFF). |
Filing 542 NOTICE of Withdrawal of Counsel by Genuine Parts Company (Burch, Dana) (Filed on 12/17/2020) Modified on 12/18/2020 (bnsS, COURT STAFF). |
Filing 541 ORDER by Judge Haywood S. Gilliam, Jr. Granting #539 Stipulation For Dismissal With Prejudice Of Defendant Morse TEC LLC. (ndrS, COURT STAFF) (Filed on 12/17/2020) |
#Electronic filing error. Incorrect event used. [err101]. Correct event is "Stipulation with Proposed Order." In the future please use the correct event and attach the pr oposed order to the stipulation. Corrected by Clerk's Office. No further action is necessary. Re: #539 STIPULATION for Dismissal with Prejudice filed by Agnes Toy, Thomas H. Toy, Sr., Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation, #540 Proposed Order filed by Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation (jjbS, COURT STAFF) (Filed on 12/17/2020) |
Filing 540 Proposed Order Granting Dismissal Of Defendant Morse TEC LLC by Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation. (Hoye, Daniel) (Filed on 12/16/2020) |
Filing 539 STIPULATION For Dismissal With Prejudice Of Defendant Morse TEC LLC filed by Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation, Anges Toy, and Thomas H. Toy, Sr. (Hoye, Daniel) (Filed on 12/16/2020) Modified on 12/17/2020 (jjbS, COURT STAFF). |
Filing 538 ORDER GRANTING #536 STIPULATION Dismissing Action as to Aurora Pump. Signed by Judge Haywood S. Gilliam, Jr. on 8/27/2020. **DISREGARD DOCKET NO. #537 .**(ndrS, COURT STAFF) (Filed on 8/27/2020) |
Filing 537 ***DISREGARD, SEE DOCKET NO. #538 *** ORDER by Judge Haywood S. Gilliam, Jr. Granting #536 Stipulation Dismissing Action as to Aurora Pump. (ndrS, COURT STAFF) (Filed on 8/27/2020) Modified on 8/28/2020 (ndrS, COURT STAFF). |
#Electronic filing error. Judge name is incorrect on the Proposed Order signature line. Counsel need not re-file the document, but should reference the correct judge name as Haywoo d S. Gilliam, Jr. on future filings. Re: #536 STIPULATION WITH PROPOSED ORDER Dismissing Action as to Aurora Pump filed by Aurora Pump Company (bnsS, COURT STAFF) (Filed on 8/27/2020) |
Filing 536 STIPULATION WITH PROPOSED ORDER Dismissing Action as to Aurora Pump filed by Aurora Pump Company. (Stewart, Gilliam) (Filed on 8/26/2020) |
Filing 535 ORDER REGARDING JULY 17, 2020 HEARING. Motions terminated: #421 , #429 , #433 , #437 , and #461 . Signed by Judge Haywood S. Gilliam, Jr. on 7/16/2020. (ndrS, COURT STAFF) (Filed on 7/16/2020) |
Filing 534 ORDER by Judge Haywood S. Gilliam, Jr. Granting #533 Stipulation DISMISSING ACTION AS TO DEFENDANT BW/IP, INC., AND ITS WHOLLY OWNED SUBSIDIARIES. (ndrS, COURT STAFF) (Filed on 7/7/2020) |
Filing 533 STIPULATION WITH [PROPOSED] ORDER DISMISSING ACTION AS TO DEFENDANT BW/IP, INC., AND ITS WHOLLY OWNED SUBSIDIARIES filed by BW/IP Inc., Thomas H. Toy, Sr., Agnes Toy. (Yuen, Nicole) (Filed on 7/6/2020) Modified on 7/7/2020 (cjlS, COURT STAFF). |
Filing 532 Joint Status Report by Honeywell International Inc., Warren Pumps LLC, Thomas H,. Toy, Sr., Anges Toy, Morse TEC LLC, Aurora Pump Company, Armstrong International Inc. (Majd, Nilufar) (Filed on 7/2/2020) Modified on 7/6/2020 (cjlS, COURT STAFF) |
Reset Hearings as to #429 MOTION for Summary Judgment Or In Alternative, For Summary Adjudication As To Punitive Damages, #422 MOTION for Summary Judgment , or in the Alternative for Summary Adjudication of Claims, #446 MOTION for Summary Judgment , #449 MOTION to Strike /Exclude the Testimony of Defense Expert Witness Dr. Victor Roggli, #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody, #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company,, #461 First MOTION for Summary Judgment Or In The Alternative Summary Adjudication, #450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor, #454 MOTION for Summary Judgment , #427 MOTION to Strike or Exclude Expert Testimony of Carl Brodkin, M.D., #442 MOTION for Hearing to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion related to Bendix Brakes, #430 MOTION for Summary Judgment , #444 MOTION to Strike or Limit the Testimony of Defense Expert Witness Dennis Paustenbach, #440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger, #421 MOTION for Summary Judgment Or In the Alternative, Motion for Partial Summary Judgment, #433 First MOTION in Limine To Preclude Plaintiffs Expert Witnesses From Opining That M Slayen Caused or Contributed to Decedents Injuries and Memorandum of Points and Authorities, #451 MOTION to Strike , #424 MOTION to Strike or Limit the Testimony of Defense Rebuttal Expert Witness Gail Stockman, #441 MOTION for Summary Judgment , #439 MOTION for Summary Judgment, #437 Notice of Daubert Motion and Motion to Preclude Plaintiffs' Expert Witnesses From Opining That Weir Caused or Contributed to Decedent's Injuries; Memorandum of Points and Authorities, See Docket No. 531 : Motions Hearings set for 7/17/2020 02:00 PM before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 6/25/2020) |
Filing 531 ORDER by Hon. Haywood S. Gilliam, Jr. CONTINUING the hearing previously scheduled for June 26, 2020, in light of Dkt. No. #530 the Notice of Bankruptcy Filing and Stay of Proceedings, filed by Defendant Ingersoll-Rand. The hearing is RESET to July 17, 2020, at 2:00pm. The hearing will still be held telephonically, and all counsel shall use the following dial-in information to access the call: Dial-In: 888-808-6929Passcode: 6064255.The Court further DIRECTS the parties to meet and confer and file a status report of no more than 5 pages detailing how, if at all, this notice of bankruptcy affects the schedule and pending motions in this case. The status report shall be filed by July 2, 2020.PLEASE NOTE: Persons granted access to court proceedings held by telephone or videoconference are reminded that photographing, recording, and rebroadcasting of court proceedings, including screenshots or other visual copying of a hearing, is absolutely prohibited. See General Order 58 at Paragraph III. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 6/25/2020) |
Filing 530 NOTICE OF BANKRUPTCY FILING AND STAY OF PROCEEDINGS by Ingersoll-Rand Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Crochet, Carla) (Filed on 6/25/2020) Modified on 6/26/2020 (cjlS, COURT STAFF). |
Filing 529 CLERK'S NOTICE CLERK'S NOTICE Re Docket Nos. 399, 421-422, 424, 427, 429- 430, 432-433, 437, 439-442, 444, 446, 449-451, 454 and 461. Notice is hereby given that the hearings on the motions, previously set for June 11th, are continued to June 26, 2020 before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. The hearing will be held telephonically. All counsel shall use the following dial-in information to access the call: Dial-In: 888-808-6929/Passcode: 6064255. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 6/10/2020) |
Filing 528 NOTICE of Withdrawal of Counsel by M. Slayen and Associates, Inc. (Bergstrom, Emily) (Filed on 6/9/2020) Modified on 6/10/2020 (cjlS, COURT STAFF). |
Filing 527 Notice of Withdrawal of Counsel by Defendant Weir Valves & Controls USA, Inc. fka Atwood & Morrill by Weir Valves & Controls USA, Inc. (Bergstrom, Emily) (Filed on 6/5/2020) Modified on 6/8/2020 (cjlS, COURT STAFF). |
Filing 526 NOTICE of Withdrawal of Counsel by M. Slayen and Associates, Inc. (Bergstrom, Emily) (Filed on 6/5/2020) Modified on 6/8/2020 (cjlS, COURT STAFF). |
Filing 525 ORDER by Hon. Haywood S. Gilliam, Jr. VACATING the trial currently scheduled in this matter for July 27, 2020, pursuant to General Order No. 72-3. The pretrial conference and all associated trial deadlines are also VACATED. Following the Court's orders on the dispositive motions, the Court anticipates setting a case management conference to discuss the case schedule and set a new trial date. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 6/4/2020) |
Filing 524 CLERK'S NOTICE Re Docket Nos. 399, 421-422, 424, 426-427, 429-430, 432-433, 437, 439-442, 444, 446, 449-451, 454 and 461. Notice is hereby given that the hearings on the motions, previously set for today (June 4th), are continued to June 11, 2020 before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. The hearing will be held telephonically. All counsel shall use the following dial-in information to access the call:Dial-In: 888-808-6929/Passcode: 6064255. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 6/4/2020) |
Filing 523 CLERK'S NOTICE. All the motions scheduled on June 4th will be held telephonically and all counsel should use the call-in information provided at docket no. 506 . (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 6/3/2020) |
Filing 522 ORDER by Judge Haywood S. Gilliam, Jr. Granting #521 Stipulation for Modified Deposition and Daubert Schedule Regarding Defendant Honeywell International Inc.'s Expert Dr. Anil Vachani. Motions due by 6/11/2020; Responses due by 6/18/2020; Replies due by 6/25/2020; and Motion Hearing set for 7/2/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 6/1/2020) |
Filing 521 STIPULATION WITH [PROPOSED] ORDER for Modified Deposition and Daubert Schedule Regarding Defendant Honeywell International Inc.'s Expert Dr. Anil Vachani filed by Honeywell International Inc., Agnes Toy, Thomas H. Toy, Sr. (Ongaro, David) (Filed on 5/29/2020) Modified on 6/1/2020 (cjlS, COURT STAFF). |
Filing 520 Joinder re #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, by Honeywell International Inc.. (Ongaro, David) (Filed on 5/29/2020) |
Filing 519 ORDER by Judge Haywood S. Gilliam, Jr. Granting #514 Stipulation for Dismissal, With Prejudice, of Defendant Genuine Parts Company. (ndrS, COURT STAFF) (Filed on 5/28/2020) |
Filing 518 REPLY (re #454 MOTION for Summary Judgment ) filed byWarren Pumps LLC. (Attachments: #1 Declaration Declaration of Rebecca M. Biernat, #2 Exhibit Exhibits A to F)(Biernat, Rebecca) (Filed on 5/27/2020) |
Filing 517 REPLY (re #444 MOTION to Strike or Limit the Testimony of Defense Expert Witness Dennis Paustenbach ) filed byAgnes Toy. (Adams, Benjamin) (Filed on 5/27/2020) |
Filing 516 REPLY (re #440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger ) filed byArmstrong International Inc. (Gunter, W.) (Filed on 5/27/2020) |
Filing 515 REPLY (re #446 MOTION for Summary Judgment ) or in the Alternative, Partial Summary Judgment filed byArmstrong International Inc. (Gunter, W.) (Filed on 5/27/2020) |
Filing 514 STIPULATION WITH PROPOSED ORDER for Dismissal, With Prejudice, of Defendant Genuine Parts Company filed by Genuine Parts Company, Agnes Toy, and Thomas H. Toy, Sr.. (Attachments: #1 Proposed Order Granting Defendant Genuine Parts Company's Dismissal With Prejudice)(Gittler, Marissa) (Filed on 5/27/2020) Modified on 5/28/2020 (jjbS, COURT STAFF). |
Filing 513 REPLY (re #450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor ) filed byWarren Pumps LLC. (Cunningham, James) (Filed on 5/27/2020) |
Filing 512 REPLY (re #441 MOTION for Summary Judgment ) filed byIngersoll-Rand Company. (Attachments: #1 Declaration, #2 Exhibit)(Galfayan, Arpi) (Filed on 5/27/2020) |
Filing 511 REPLY (re #440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger ) filed byWarren Pumps LLC. (Attachments: #1 Declaration)(Cunningham, James) (Filed on 5/27/2020) |
Filing 510 REPLY (re #441 MOTION for Summary Judgment ) filed byIngersoll-Rand Company. (Attachments: #1 Declaration)(Galfayan, Arpi) (Filed on 5/27/2020) |
Filing 509 REPLY (re #424 MOTION to Strike or Limit the Testimony of Defense Rebuttal Expert Witness Gail Stockman ) filed byAgnes Toy. (Adams, Benjamin) (Filed on 5/27/2020) |
Filing 508 REPLY (re #449 MOTION to Strike /Exclude the Testimony of Defense Expert Witness Dr. Victor Roggli ) filed byAgnes Toy. (Adams, Benjamin) (Filed on 5/27/2020) |
Filing 507 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART #417 MOTION TO MODIFY SCHEDULING ORDER. Motion (Stipulation) due by 6/3/2020. (ndrS, COURT STAFF) (Filed on 5/27/2020) |
Filing 506 CLERK'S NOTICE. Notice is hereby given that the hearing on the #399 motion to strike, previously set for May 28th, is continued to June 4, 2020 before Judge Haywood S. Gilliam, Jr., at 2:00 p.m. The hearing will be held telephonically. All counsel shall use the following dial-in information to access the call: Dial-In: 888-808-6929/Passcode: 6064255. For call clarity, parties shall NOT use speaker phone or earpieces for these calls, and where at all possible, parties shall use landlines. The parties are further advised to ensure that the Court can hear and understand them clearly before speaking at length. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 5/27/2020) |
Filing 505 REPLY (re #430 MOTION for Summary Judgment ) filed byHoneywell International Inc.. (Attachments: #1 Supplement Objections and Motion to Strike the Evidence Filed in Support of Plaintiffs' Opposition to Honeywell's Motion for Partial Summary Judgment, #2 Declaration of Nilufar K. Majd in Support of Honeywell International Inc.'s Reply in Support of Motion for Partial Summary Judgment as to Counts Two (Breach of Implied Warranty), Six (Fraud and Concealment), and Seven (Conspiracy to Defraud and Failure to Warn), and Punitive Damage Claim, #3 Proposed Order)(Ongaro, David) (Filed on 5/27/2020) |
Filing 504 REPLY (re #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody ) filed byIngersoll-Rand Company. (Attachments: #1 Declaration of Kevin E. Deenihan, #2 Exhibit A)(Deenihan, Kevin) (Filed on 5/27/2020) |
Filing 503 REPLY (re #427 MOTION to Strike or Exclude Expert Testimony of Carl Brodkin, M.D. ) filed byIngersoll-Rand Company. (Deenihan, Kevin) (Filed on 5/27/2020) |
Filing 502 REPLY (re #442 MOTION for Hearing to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion related to Bendix Brakes ) filed byHoneywell International Inc.. (Attachments: #1 Declaration of Nilufar K. Majd in Support of Defendant Honeywell International Inc.'s Reply to Plaintiff's Opposition to Motion to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion Related to Bendix Brakes)(Ongaro, David) (Filed on 5/27/2020) |
Filing 501 ORDER by Judge Haywood S. Gilliam, Jr. Granting #499 Stipulation For Dismissal Without Prejudice. (ndrS, COURT STAFF) (Filed on 5/26/2020) |
Filing 500 Notice of #428 Withdrawal of Motion FOR SUMMARY JUDGMENT. (Clayton, Trina) (Filed on 5/21/2020) Modified on 5/22/2020 (cjlS, COURT STAFF). |
Filing 499 STIPULATION WITH [PROPOSED] ORDER For Dismissal Without Prejudice filed by Air & Liquid Systems Corporation, Thomas H. Toy, Sr., Agnes Toy. (Attachments: #1 Proposed Order)(Scadden, James) (Filed on 5/21/2020) Modified on 5/22/2020 (cjlS, COURT STAFF). |
Filing 498 Notice of #447 Withdrawal of Motion. (Scadden, James) (Filed on 5/21/2020) Modified on 5/22/2020 (cjlS, COURT STAFF). |
Filing 497 OPPOSITION/RESPONSE (re #454 MOTION for Summary Judgment ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 496 OPPOSITION/RESPONSE (re #430 MOTION for Summary Judgment ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39, #41 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 495 OPPOSITION/RESPONSE (re #441 MOTION for Summary Judgment ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 494 OBJECTIONS to re #446 MOTION for Summary Judgment Exhibits H & I by Agnes Toy. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 493 OPPOSITION/RESPONSE (re #446 MOTION for Summary Judgment ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 492 OPPOSITION/RESPONSE (re #424 MOTION to Strike or Limit the Testimony of Defense Rebuttal Expert Witness Gail Stockman ) filed byArmstrong International Inc. (Attachments: #1 Declaration In Support of)(Stewart, Gilliam) (Filed on 5/20/2020) |
Filing 491 OPPOSITION/RESPONSE (re #450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor ) filed byAgnes Toy. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 490 OPPOSITION/RESPONSE (re #440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger, #451 MOTION to Strike ) filed byAgnes Toy. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 489 OPPOSITION/RESPONSE (re #442 MOTION for Hearing to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion related to Bendix Brakes, #427 MOTION to Strike or Exclude Expert Testimony of Carl Brodkin, M.D. ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Exhibit 21, #23 Exhibit 22, #24 Exhibit 23, #25 Exhibit 24, #26 Exhibit 25, #27 Exhibit 26, #28 Exhibit 27, #29 Exhibit 28, #30 Exhibit 29, #31 Exhibit 30, #32 Exhibit 31, #33 Exhibit 32, #34 Exhibit 33, #35 Exhibit 34, #36 Exhibit 35, #37 Exhibit 36, #38 Exhibit 37, #39 Exhibit 38, #40 Exhibit 39, #41 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 488 OPPOSITION/RESPONSE (re #449 MOTION to Exclude the Testimony of Defense Expert Witness Dr. Victor Roggli) filed by Ingersoll-Rand Company. (Attachments: #1 Declaration Declaration of Kevin E. Deenihan, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C)(Deenihan, Kevin) (Filed on 5/20/2020) Modified on 5/21/2020 (cjlS, COURT STAFF). |
Filing 487 Certificate of Interested Entities by Ingersoll-Rand Company identifying Corporate Parent Trane Technologies plc, an Irish public limited company, Other Affiliate Aldrich Pump LLC for Ingersoll-Rand Company. Supplemental (Galfayan, Arpi) (Filed on 5/20/2020) |
Filing 486 OPPOSITION/RESPONSE (re #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Proposed Order)(Adams, Benjamin) (Filed on 5/20/2020) |
Filing 485 OPPOSITION/RESPONSE (re #444 MOTION to Strike or Limit the Testimony of Defense Expert Witness Dennis Paustenbach ) filed byAir & Liquid Systems Corporation, Warren Pumps LLC. (Attachments: #1 Affidavit of James Scadden)(Scadden, James) (Filed on 5/20/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents (I.e. Aldrich Pump LLC). Re: #484 Certificate of Interested Entities filed by Ingersoll-Rand Company. (cjlS, COURT STAFF) (Filed on 5/20/2020) |
Filing 484 Certificate of Interested Entities by Ingersoll-Rand Company identifying Corporate Parent Trane Technologies plc, an Irish public limited company for Ingersoll-Rand Company. Supplemental (Galfayan, Arpi) (Filed on 5/19/2020) |
Filing 483 ORDER by Judge Haywood S. Gilliam, Jr. Granting #481 Stipulated Dismissal of Cla-Val Co. without Prejudice. (ndrS, COURT STAFF) (Filed on 5/19/2020) |
Filing 482 REPLY (re #417 MOTION to Take Deposition from Honeywell's Expert Pulmonologist to Supplement Expert Report and to be Deposed after the April 27, 2020 Deadline due to his work surrounding COVID19 ) filed byHoneywell International Inc.. (Attachments: #1 Declaration of Nilufar K. Majd in Support of Defendant Honeywell International Inc.'s Reply in Support of Motion to Modify this Court's Scheduling Order for the limited purpose of allowing Honeywell's Expert Pulmonologist to supplement his expert report and to be deposed after the April 27, 2020 deadline due to his work surrounding COVID19, #2 Declaration of Dr. Anil Vachani)(Ongaro, David) (Filed on 5/18/2020) |
Filing 481 STIPULATION WITH [PROPOSED] ORDER re Dismissal of Cla-Val Co. without Prejudice filed by CLA-VAL Co., Agnes Toy, Thomas H. Toy, Sr. (Attachments: #1 Proposed Order ORDER REGARDING STIPULATION #251 OF DISMISSAL WITHOUT PREJUDICE OF PLAINTIFFS' CLAIMS AGAINST DEFENDANT CLA-VAL CO., ONLY, PURSUANT TO RULE OF CIVIL PROCEDURE 41(a)(2))(Lister, John) (Filed on 5/18/2020) Modified on 5/19/2020 (cjlS, COURT STAFF). |
Filing 480 ORDER by Judge Haywood S. Gilliam, Jr. Granting #478 Stipulation For Dismissal Without Prejudice. (ndrS, COURT STAFF) (Filed on 5/15/2020) |
Filing 479 ORDER by Judge Haywood S. Gilliam, Jr. Granting #475 Stipulation Voluntary Dismissing M. Slayen and Associates, Inc.(ndrS, COURT STAFF) (Filed on 5/14/2020) |
Filing 478 STIPULATION WITH [PROPOSED] ORDER For Dismissal Without Prejudice filed by Weir Valves & Controls USA, Inc., Agnes Toy, Thomas H. Toy, Sr. (Bergstrom, Emily) (Filed on 5/14/2020) Modified on 5/15/2020 (cjlS, COURT STAFF). |
Filing 477 ORDER by Judge Haywood S. Gilliam, Jr. Granting #474 Stipulation For Dismissal Without Prejudice filed by Metalclad Insulation LLC.(ndrS, COURT STAFF) (Filed on 5/13/2020) |
Filing 476 ORDER by Judge Haywood S. Gilliam, Jr. Granting #473 Stipulation for Dismissal Without Prejudice of Defendant Smothers Parts International, Inc. (ndrS, COURT STAFF) (Filed on 5/13/2020) |
Filing 475 STIPULATION AND PROPOSED ORDER OF VOLUNTARY DISMISSAL OF M. SLAYEN AND ASSOCIATES, INC. filed by Thomas H. Toy, Sr., Agnes Toy M. Slayen and Associates, Inc.. (Attachments: #1 Proposed Order Granting Voluntary Dismissal of M. Slayen and Associates, Inc.)(Bergstrom, Emily) (Filed on 5/13/2020) Modified on 5/14/2020 (jlmS, COURT STAFF). |
Filing 474 STIPULATION WITH [PROPOSED] ORDER For Dismissal Without Prejudice filed by Metalclad Insulation LLC, Thomas H. Toy, Sr., Agnes Toy.(Attachments: #1 Proposed Order Granting Dismissal Of Defendant Metalclad Insulation LLC)(Hoye, Daniel) (Filed on 5/12/2020) Modified on 5/13/2020 (cjlS, COURT STAFF). |
Filing 473 STIPULATION and [Proposed] Order for Dismissal Without Prejudice of Defendant Smothers Parts International, Inc. filed by Smothers Parts International, Inc., Thomas H. Toy, Sr., Agnes Toy. (Attachments: #1 Proposed Order)(McClain, Florence) (Filed on 5/12/2020) Modified on 5/13/2020 (cjlS, COURT STAFF). |
Filing 472 OPPOSITION/RESPONSE (re #417 MOTION to Take Deposition from Honeywell's Expert Pulmonologist to Supplement Expert Report and to be Deposed after the April 27, 2020 Deadline due to his work surrounding COVID19 ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Exhibit 9, #11 Exhibit 10, #12 Exhibit 11, #13 Exhibit 12, #14 Exhibit 13, #15 Exhibit 14, #16 Exhibit 15, #17 Exhibit 16, #18 Exhibit 17, #19 Exhibit 18, #20 Exhibit 19, #21 Exhibit 20, #22 Proposed Order)(Adams, Benjamin) (Filed on 5/11/2020) |
Filing 471 ORDER (as modified) by Judge Haywood S. Gilliam, Jr. Granting #470 Stipulation to Amend January 10, 2020 Scheduling Order for the limited purpose of allowing Honeywell's expert Peter English to take place after April 27, 2020 deadline and related Daubert schedule. Motions due by 6/18/2020 and Motion Hearing set for 7/2/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/11/2020) |
Filing 470 STIPULATION WITH [PROPOSED] ORDER to Amend January 10, 2020 Scheduling Order for the limited purpose of allowing Honeywell's expert Peter English to take place after April 27, 2020 deadline and related Daubert schedule filed by Honeywell International Inc., Thomas H. Toy, Sr., Agnes Toy. (Ongaro, David) (Filed on 5/8/2020) Modified on 5/11/2020 (cjlS, COURT STAFF). |
Filing 469 Joinder re #450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor by Smothers Parts International, Inc.. (Clayton, Trina) (Filed on 5/8/2020) |
Filing 468 MOTION for Joinder to Defendant Warren Pumps, LLC's Motion to Exclude Testimony or argument that every exposure to asbestos dust is causative, or in the alternative request for Daubert hearing filed by Honeywell International Inc.. (Ongaro, David) (Filed on 5/8/2020) |
Set Deadlines/Hearing as to #442 MOTION to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion related to Bendix Brakes : Responses due by 5/20/2020; Replies due by 5/27/2020 and Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/8/2020) |
Filing 467 Joinder re #450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor by Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 5/7/2020) |
Filing 466 Joinder re #455 Reply to Opposition/Response, by Smothers Parts International, Inc.. (Clayton, Trina) (Filed on 5/7/2020) |
Filing 465 Joinder re #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody by Smothers Parts International, Inc.. (Clayton, Trina) (Filed on 5/7/2020) |
Filing 464 Proposed Order re #454 MOTION for Summary Judgment by Warren Pumps LLC. (Biernat, Rebecca) (Filed on 5/7/2020) |
Filing 463 Proposed Order re #450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor by Warren Pumps LLC. (Biernat, Rebecca) (Filed on 5/7/2020) |
Filing 462 Proposed Order re #440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger by Warren Pumps LLC. (Biernat, Rebecca) (Filed on 5/7/2020) |
Filing 461 First MOTION for Summary Judgment Or In The Alternative Summary Adjudication filed by M. Slayen and Associates, Inc.. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/21/2020. Replies due by 5/28/2020. (Attachments: #1 Declaration Declaration of P Mark Mahoney ISO Defendant M Slayen Motion for Summary Judgment, #2 Exhibit Exhibits A through C to P Mark Mahoney Declaration, #3 Exhibit Exhibits D through F to P Mark Mahoney Declaration, #4 Exhibit Exhibits G through I to P Mark Mahoney Declaration, #5 Exhibit Exhibit J Part A to P Mark Mahoney Declaration, #6 Exhibit Exhibit J Part B to P Mark Mahoney Declaration, #7 Exhibit Exhibit K through M to P Mark Mahoney Declaration, #8 Proposed Order Proposed Order)(Bergstrom, Emily) (Filed on 5/7/2020) |
Filing 460 MOTION for Joinder TO DEFENDANT WARREN PUMPS, LLCS MOTION TO EXCLUDE TESTIMONY OR ARGUMENT THAT EVERY EXPOSURE TO ASBESTOS DUST IS CAUSATIVE, OR IN THE ALTERNATIVE, REQUEST FOR DAUBERT HEARING filed by Metalclad Insulation LLC, Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation. (Jubelirer, Samuel) (Filed on 5/7/2020) |
Filing 459 MOTION for Joinder to Defendant Ingersoll-Rand Company Reply to Plaintiffs Response to Defendants Motion to Strike Plaintiff Expert Dr Brent Staggs His Opinions and Reports and any Reliance Thereon filed by Warren Pumps LLC. (Cunningham, James) (Filed on 5/7/2020) |
Filing 458 Joinder re #427 MOTION to Strike or Exclude Expert Testimony of Carl Brodkin, M.D. by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 5/7/2020) |
Filing 457 Joinder re #440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 5/7/2020) |
Filing 456 Joinder re #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 5/7/2020) |
Filing 455 REPLY (re #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, ) filed byIngersoll-Rand Company. (Attachments: #1 Declaration Declaration of Kevin E. Deenihan, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D)(Deenihan, Kevin) (Filed on 5/7/2020) |
#Electronic filing error. No title Page. Exhibits e-filed separately and not as an attachment, require a title page. Please refer to Civil Local Rules 3-4 re first page requirement . [err201] This filing will not be processed by the clerks office. Please re-file in its entirety Re: #425 , #435 and #436 Exhibits filed by M. Slayen and Associates, Inc. (cjlS, COURT STAFF) (Filed on 5/7/2020) |
Set/Reset Deadlines as to #439 MOTION for Summary Judgment. Responses due by 5/20/2020. Replies due by 5/27/2020. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. (cjlS, COURT STAFF) (Filed on 5/7/2020) |
#Electronic filing error. REMINDER: Incorrect event used. [err101] The Proper Event is a Motion. Corrected by Clerk's Office. No further action is necessary. Re: #439 MOTIO N for Summary Judgment filed by Metalclad Insulation LLC. (cjlS, COURT STAFF) (Filed on 5/7/2020) |
Filing 454 MOTION for Summary Judgment filed by Warren Pumps LLC. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Declaration of Rebecca M. Biernat, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D, #6 Exhibit Exhibit E, #7 Exhibit Exhibit F, #8 Exhibit Exhibit G, #9 Exhibit Exhibit H)(Biernat, Rebecca) (Filed on 5/6/2020) |
Filing 453 Joinder re #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody by Armstrong International Inc. (Stewart, Gilliam) (Filed on 5/6/2020) |
Filing 452 Joinder re #432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody by Aurora Pump Company. (Stewart, Gilliam) (Filed on 5/6/2020) |
Filing 451 MOTION to Strike filed by Armstrong International Inc. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration in support of Motion to Strike, #2 Proposed Order)(Gunter, W.) (Filed on 5/6/2020) |
Filing 450 MOTION to Strike Evidence/Testimony that Every Exposure is a Substantial Causation Factor filed by Warren Pumps LLC. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Declaration of Rebecca M. Biernat, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D)(Biernat, Rebecca) (Filed on 5/6/2020) |
Filing 449 MOTION to Strike /Exclude the Testimony of Defense Expert Witness Dr. Victor Roggli filed by Agnes Toy. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Proposed Order)(Adams, Benjamin) (Filed on 5/6/2020) |
Filing 448 ***DISREGARD, RE-FILED AS DOCKET NO. #454 .*** MOTION for Summary Judgment filed by Warren Pumps LLC. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration)(Biernat, Rebecca) (Filed on 5/6/2020) Modified on 5/7/2020 (ndrS, COURT STAFF). |
Filing 447 MOTION for Summary Judgment filed by Air & Liquid Systems Corporation. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration of Richard Chon, #2 Proposed Order)(Scadden, James) (Filed on 5/6/2020) |
Filing 446 MOTION for Summary Judgment filed by Armstrong International Inc. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration of W. Joseph Gunter, #2 Proposed Order Proposed Order)(Gunter, W.) (Filed on 5/6/2020) |
Filing 445 Joinder to Ingersoll-Rand Company's Motion to Exclude Expert Testimony of Arnold Brody by Honeywell International Inc.. (Ongaro, David) (Filed on 5/6/2020) |
Filing 444 MOTION to Strike or Limit the Testimony of Defense Expert Witness Dennis Paustenbach filed by Agnes Toy. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Proposed Order)(Adams, Benjamin) (Filed on 5/6/2020) |
Filing 443 MOTION for Joinder TO DEFENDANT INGERSOLL-RAND COMPANYS MOTIONS TO EXCLUDE THE TESTIMONY OF DRS. CARL BRODKIN AND ARNOLD BRODY filed by Metalclad Insulation LLC, Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation. (Jubelirer, Samuel) (Filed on 5/6/2020) |
Filing 442 MOTION for Hearing to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion related to Bendix Brakes filed by Honeywell International Inc.. (Attachments: #1 Supplement Notice of Motion and Motion to Exclude Testimony of Plaintiffs' Expert Dr. Carl Brodkin's Causation Testimony and Opinion related to Bendix Brakes, #2 Declaration of Nilufar K. Majd in Support of Motion, #3 Exhibit 1-8 to Declaration of Nilu K. Majd, #4 Exhibit 9 to Declaration of Nilu K. Majd, #5 Exhibit 10-19 to Declaration of Nilu K. Majd, #6 Proposed Order)(Ongaro, David) (Filed on 5/6/2020) |
Filing 441 MOTION for Summary Judgment filed by Ingersoll-Rand Company. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Declaration of Arpi Galfayan, #2 Exhibit Ex. A, #3 Exhibit Ex. B, #4 Exhibit Ex. C, #5 Exhibit Ex. D, #6 Exhibit Ex. E, #7 Exhibit Ex. F, #8 Exhibit Ex. G, #9 Exhibit Ex. H, #10 Exhibit Ex. I, #11 Exhibit Ex. J, #12 Exhibit Ex. K, #13 Exhibit Ex. L, #14 Exhibit Ex. M, #15 Exhibit Ex. N, #16 Exhibit Ex. O, #17 Exhibit Ex. P, #18 Exhibit Ex. Q, #19 Exhibit Ex. R, #20 Exhibit Ex. S, #21 Exhibit Ex.T, #22 Proposed Order Proposed Judgment)(Galfayan, Arpi) (Filed on 5/6/2020) |
Filing 440 MOTION to Strike Or Exclude Expert Testimony of Francis Burger filed by Warren Pumps LLC. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration, #2 Exhibit Exhibit A, #3 Exhibit Exhibit B, #4 Exhibit Exhibit C, #5 Exhibit Exhibit D)(Biernat, Rebecca) (Filed on 5/6/2020) |
Filing 439 NOTICE Of Motion And Motion For Summary Judgment Or, In The Alternative, For Partial Summary Judgment As To Plaintiffs Prayer For Punitive Damages by Metalclad Insulation LLC. (Attachments: #1 Declaration Declaration Of Daniel B. Hoye In Support Of Defendant Metalclad Insulation LLCs Motion For Summary Judgment Or, In The Alternative, For Partial Summary Judgment As To Plaintiffs Prayer For Punitive Damages, #2 Proposed Order [Proposed] Order Re Defendant Metalclad Insulation LLCs Motion For Summary Judgment Or, In The Alternative, For Partial Summary Judgment As To Plaintiffs Prayer For Punitive Damages)(Hoye, Daniel) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 438 Declaration of Kurt T. Putnam in Support of #437 Notice of Daubert Motion and Motion to Preclude Plaintiffs' Expert Witnesses From Opining That Weir Caused or Contributed to Decedent's Injuries; Memorandum of Points and Authorities filed by Weir Valves & Controls USA, Inc. (Attachments: #1 Exhibit Exhibits A - C to Declaration of Kurt T. Putnam, #2 Exhibit Exhibits D - F to Declaration of Kurt T. Putnam, #3 Exhibit Exhibits G - I to Declaration of Kurt T. Putnam, #4 Exhibit Exhibits J - K to Declaration of Kurt T. Putnam)(Related document(s) #437 ) (Bergstrom, Emily) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 437 Notice of Daubert Motion and Motion to Preclude Plaintiffs' Expert Witnesses From Opining That Weir Caused or Contributed to Decedent's Injuries; Memorandum of Points and Authorities filed by Weir Valves & Controls USA, Inc.. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Bergstrom, Emily) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 436 ***ERROR ON PDF, DOCUMENT TO BE REFILED*** EXHIBITS re #434 Declaration in Support, of Defendant M Slayen Motion to Preclude Expert Witnesses From Opining That Mr. Slayen Caused or Contributed to Decedents Injuries filed byM. Slayen and Associates, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit)(Related document(s) #434 ) (Bergstrom, Emily) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 435 ***ERROR ON PDF, DOCUMENT TO BE REFILED*** EXHIBITS re #434 Declaration in Support, of Defendant M Slayen Motion to Preclude Expert Witnesses From Opining That Mr. Slayen Caused or Contributed to Decedents Injuries filed byM. Slayen and Associates, Inc.. (Attachments: #1 Exhibit)(Related document(s) #434 ) (Bergstrom, Emily) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 434 Declaration of P Mark Mahoney in Support of #433 First MOTION in Limine To Preclude Plaintiffs Expert Witnesses From Opining That M Slayen Caused or Contributed to Decedents Injuries and Memorandum of Points and Authorities filed byM. Slayen and Associates, Inc.. (Related document(s) #433 ) (Bergstrom, Emily) (Filed on 5/6/2020) |
Filing 433 First MOTION in Limine To Preclude Plaintiffs Expert Witnesses From Opining That M Slayen Caused or Contributed to Decedents Injuries and Memorandum of Points and Authorities filed by M. Slayen and Associates, Inc.. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Bergstrom, Emily) (Filed on 5/6/2020) |
Filing 432 MOTION to Strike or Exclude Expert Testimony of Arnold Brody filed by Ingersoll-Rand Company. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Declaration of Kevin E. Deenihan, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Proposed Order)(Deenihan, Kevin) (Filed on 5/6/2020) |
Filing 431 Declaration of Kurt T. Putnam in Support of #429 MOTION for Summary Judgment Or In Alternative, For Summary Adjudication As To Punitive Damages filed byWeir Valves & Controls USA, Inc.. (Attachments: #1 Exhibit Exhibits A - C to Declaration of Kurt T. Putnam, #2 Exhibit Exhibits D - F to Declaration of Kurt T. Putnam, #3 Exhibit Exhibits G - I to Declaration of Kurt T. Putnam, #4 Exhibit Exhibits J - L to Declaration of Kurt T. Putnam, #5 Exhibit Exhibits M - O to Declaration of Kurt T. Putnam, #6 Exhibit Exhibits P - S to Declaration of Kurt T. Putnam, #7 Proposed Order)(Related document(s) #429 ) (Bergstrom, Emily) (Filed on 5/6/2020) |
Filing 430 MOTION for Summary Judgment filed by Honeywell International Inc.. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Supplement Notice of Motion and Motion for Partial Summary Judgment as to counts Two (Breach of Implied Warranty) Six (Fraud and Concealment) Seven (Conspiracy to defraud and failure to warn) and punitive damages, #2 Declaration Declaration of Nilufar K. Majd in Support of Motion, #3 Proposed Order)(Ongaro, David) (Filed on 5/6/2020) |
Filing 429 MOTION for Summary Judgment Or In Alternative, For Summary Adjudication As To Punitive Damages filed by Weir Valves & Controls USA, Inc.. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Bergstrom, Emily) (Filed on 5/6/2020) |
Filing 428 MOTION for Summary Judgment or, in the Alternative, Partial Summary Judgment filed by Smothers Parts International, Inc.. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration and Exhibits, #2 Proposed Order)(Clayton, Trina) (Filed on 5/6/2020) |
Filing 427 MOTION to Strike or Exclude Expert Testimony of Carl Brodkin, M.D. filed by Ingersoll-Rand Company. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Declaration of Kevin E. Deenihan, #2 Exhibit A, #3 Exhibit B, #4 Proposed Order Proposed Order)(Deenihan, Kevin) (Filed on 5/6/2020) |
Filing 426 ***Incomplete, Counsel to Re-file** MOTION to Strike or Limit the Testimony of Defense Expert Witness Dennis Paustenbach filed by Agnes Toy. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Proposed Order)(Adams, Benjamin) (Filed on 5/6/2020) Modified on 5/6/2020 (ndrS, COURT STAFF). |
Filing 425 ***ERROR ON PDF, DOCUMENT TO BE REFILED*** EXHIBITS re #423 Declaration in Support, of Defendant M Slayen Motion for Summary Judgment filed byM. Slayen and Associates, Inc.. (Attachments: #1 Exhibit, #2 Exhibit, #3 Exhibit, #4 Exhibit, #5 Exhibit, #6 Proposed Order)(Related document(s) #423 ) (Bergstrom, Emily) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 424 MOTION to Strike or Limit the Testimony of Defense Rebuttal Expert Witness Gail Stockman filed by Agnes Toy. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/20/2020. Replies due by 5/27/2020. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Exhibit 4, #6 Exhibit 5, #7 Exhibit 6, #8 Exhibit 7, #9 Exhibit 8, #10 Proposed Order)(Adams, Benjamin) (Filed on 5/6/2020) |
Filing 423 Declaration of P Mark Mahoney in Support of #421 MOTION for Summary Judgment Or In the Alternative, Motion for Summary Adjudication filed by M. Slayen and Associates, Inc. (Related document(s) #421 ) (Bergstrom, Emily) (Filed on 5/6/2020) Modified on 5/7/2020 (cjlS, COURT STAFF). |
Filing 422 MOTION for Summary Judgment , or in the Alternative for Summary Adjudication of Claims filed by Aurora Pump Company. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/19/2020. Replies due by 5/26/2020. (Attachments: #1 Declaration of Gilliam F. Stewart)(Stewart, Gilliam) (Filed on 5/5/2020) |
Filing 421 MOTION for Summary Judgment Or In the Alternative, Motion for Partial Summary Judgment filed by M. Slayen and Associates, Inc. Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Responses due by 5/19/2020. Replies due by 5/26/2020. (Bergstrom, Emily) (Filed on 5/5/2020) Modified on 5/6/2020 (cjlS, COURT STAFF). |
Filing 420 ORDER by Judge Haywood S. Gilliam, Jr. Granting #413 Motion for Pro Hac Vice Re: Vincent E. Gunter. (ndrS, COURT STAFF) (Filed on 5/4/2020) |
Filing 419 ORDER by Judge Haywood S. Gilliam, Jr. Granting #412 Motion for Pro Hac Vice Re: Bradley L. Green. (ndrS, COURT STAFF) (Filed on 5/4/2020) |
Filing 418 OPPOSITION/RESPONSE (re #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, ) filed byAgnes Toy. (Attachments: #1 Declaration Benjamin H. Adams, #2 Exhibit 1, #3 Exhibit 2, #4 Exhibit 3, #5 Proposed Order)(Adams, Benjamin) (Filed on 4/30/2020) |
Filing 417 MOTION to Take Deposition from Honeywell's Expert Pulmonologist to Supplement Expert Report and to be Deposed after the April 27, 2020 Deadline due to his work surrounding COVID19 filed by Honeywell International Inc.. Motion Hearing set for 5/28/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 5/11/2020. Replies due by 5/18/2020. (Attachments: #1 Supplement, #2 Declaration, #3 Proposed Order)(Ongaro, David) (Filed on 4/27/2020) |
Filing 416 ORDER by Judge Haywood S. Gilliam, Jr. Granting #415 Stipulation FOR DISMISSAL WITHOUT PREJUDICE. (ndrS, COURT STAFF) (Filed on 4/27/2020) |
Filing 415 STIPULATION WITH PROPOSED ORDER FOR DISMISSAL WITHOUT PREJUDICE filed by Alfa Laval Inc.. (Attachments: #1 Proposed Order PROPOSED ORDER)(Yuen, Nicole) (Filed on 4/24/2020) |
Filing 414 NOTICE OF PARTIAL RESOLUTION OF THIS MATTER by BW/IP Inc. (Yuen, Nicole) (Filed on 4/24/2020) Modified on 4/27/2020 (cjlS, COURT STAFF). |
Filing 413 MOTION for leave to appear in Pro Hac Vice Re: Vincent E. Gunter (Filing fee $310, receipt number 0971-14369708.) Filing fee previously paid on 4/13/2020 filed by Ingersoll-Rand Company. (Attachments: #1 Exhibit, #2 Exhibit)(Gunter, Vincent) (Filed on 4/23/2020) Modified on 4/24/2020 (cjlS, COURT STAFF). |
Filing 412 First MOTION for leave to appear in Pro Hac Vice Re: Bradley L. Green (Filing fee $ 310, receipt number 0971-14400590) filed by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit)(Green, Brady) (Filed on 4/22/2020) Modified on 4/23/2020 (cjlS, COURT STAFF). |
#Electronic filing error. Error on attached PDF. [err201] Address Sections for Attorneys Gunter and Crochet Do Not Contain a Complete Mailing Address. This filing will not be pro cessed by the clerks office. Please re-file in its entirety Re: #400 MOTION for leave to appear in Pro Hac Vice Re: Vincent E. Gunter filed by Ingersoll-Rand Company. (cjlS, COURT STAFF) (Filed on 4/22/2020) |
Filing 411 ORDER by Judge Haywood S. Gilliam, Jr. Granting #405 Stipulation of Dismissal of Pneumo Abex Without Prejudice. (ndrS, COURT STAFF) (Filed on 4/20/2020) |
Filing 410 Proposed Order re #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, by Ingersoll-Rand Company. (Deenihan, Kevin) (Filed on 4/17/2020) |
Filing 409 Joinder re #406 Renotice motion hearing, by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 4/17/2020) |
Filing 408 Joinder re #406 Renotice motion hearing, by Warren Pumps LLC. (Cunningham, James) (Filed on 4/17/2020) |
Filing 407 MOTION for Joinder IN #399 CO-DEFENDANT INGERSOLL-RAND COMPANYS MOTION TO STRIKE PLAINTIFF EXPERT DR. BRENT STAGGS, HIS OPINIONS AND REPORTS, AND ANY RELIANCE THEREON filed by Alfa Laval Inc. (Yuen, Nicole) (Filed on 4/17/2020) Modified on 4/17/2020 (cjlS, COURT STAFF). |
Filing 406 Renotice motion hearing re #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, filed byIngersoll-Rand Company. (Related document(s) #399 ) (Deenihan, Kevin) (Filed on 4/17/2020) |
Filing 405 STIPULATION WITH [PROPOSED] ORDER FOR DISMISSAL WITHOUT PREJUDICE OF DEFENDANT PNEUMO ABEX LLC filed by Pneumo Abex LLC, Thomas H, Toy, Sr., Agnes Toy. (Attachments: #1 Proposed Order Granting Dismissal of Pneumo Abex Without Prejudice)(Tugade, Edward) (Filed on 4/17/2020) Modified on 4/20/2020 (cjlS, COURT STAFF). |
Filing 404 CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re-file the #399 motion to strike. Hearing date of May 21st, is vacated. The briefing schedule remains in effect. Counsel is directed to check the Court's scheduling notes before re-noticing the motion for a new hearing date. May 21st was not the Court's next available hearing date when this motion was e- filed. The briefing and hearing date as to the #402 motion for joinder have also been vacated. Counsel used the motion to strike event not the joinder event so the briefing and hearing date were set in error. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 4/17/2020) |
Reset Hearing as to #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, See Docket No. #406 : Motion Hearing set for 5/28/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 4/17/2020) |
Filing 403 MOTION for Joinder TO #399 DEFENDANT INGERSOLL-RAND COMPANYS MOTION TO STRIKE PLAINTIFF EXPERT DR. BRENT STAGGS, HIS OPINIONS AND REPORTS, AND ANY RELIANCE THEREON filed by Warren Pumps LLC. (Cunningham, James) (Filed on 4/16/2020) Modified on 4/17/2020 (cjlS, COURT STAFF). |
Filing 402 MOTION for Joinder in #399 Co-Defendant Ingersoll-Rand Company's Motion to Strike filed by Alfa Laval Inc. Motion Hearing set for 5/21/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 4/30/2020. Replies due by 5/7/2020. (Yuen, Nicole) (Filed on 4/16/2020) Modified on 4/17/2020 (cjlS, COURT STAFF). Modified on 3/15/2021 to term second motion type appearing incorrectly on the CJRA(ndrS, COURT STAFF). |
Filing 401 Motion for Joinder re #399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 4/16/2020) Modified on 4/17/2020 (cjlS, COURT STAFF). |
Filing 400 ***ERROR ON PDF, DOCUMENT TO BE RE-FILED*** MOTION for leave to appear in Pro Hac Vice Re: Vincent E. Gunter (Filing fee $ 310, receipt number 0971-14369708.) Filing fee previously paid on 04/13/2020 filed by Ingersoll-Rand Company. (Attachments: #1 Exhibit Exhibit, #2 Exhibit Exhibit)(Gunter, Vincent) (Filed on 4/16/2020) Modified on 4/17/2020 (cjlS, COURT STAFF). Modified on 4/22/2020 (cjlS, COURT STAFF). |
Filing 399 MOTION to Strike Plaintiff Expert Dr. Brent Staggs, His Opinions And Reports, And Any Reliance Thereon, of Armstrong International and Ingersoll-Rand Company, filed by Ingersoll-Rand Company. Motion Hearing set for 5/21/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 4/30/2020. Replies due by 5/7/2020. (Attachments: #1 Declaration Declaration of Gilliam F. Stewart, #2 Declaration Declaration of Kevin E. Deenihan, #3 Exhibit Ex. A to Deenihan Decl., #4 Exhibit Ex. B to Deenihan Decl., #5 Exhibit Ex. C-1 to Deenihan Decl., #6 Exhibit Ex. C-2 to Deenihan Decl., #7 Exhibit Ex. D to Deenihan Decl., #8 Exhibit Ex. E to Deenihan Decl., #9 Exhibit Ex. F to Deenihan Decl., #10 Exhibit Ex. G to Deenihan Decl., #11 Exhibit Ex. H to Deenihan Decl.)(Deenihan, Kevin) (Filed on 4/16/2020) |
#Electronic filing error. Error on PDF. [err201] Please Flatten before re-filing. This filing will not be processed by the clerks office. Please re-file in its entirety. Re: [39 8] MOTION for leave to appear in Pro Hac Vice Re: Vincent E. Gunter filed by Ingersoll-Rand Company. (cjlS, COURT STAFF) (Filed on 4/16/2020) |
Filing 398 ***Re-filed, See Docket Entry #400 *** MOTION for leave to appear in Pro Hac Vice Re: Vincent E. Gunter (Filing fee $310, receipt number 0971-14369708) filed by Ingersoll-Rand Company. (Attachments: #1 Exhibit Missouri Certificate of Good Standing, #2 Exhibit Kansas Certificate of Good Standing)(Gunter, Vincent) (Filed on 4/13/2020) Modified on 4/14/2020 (cjlS, COURT STAFF). Modified on 4/17/2020 (cjlS, COURT STAFF). |
Filing 397 ORDER: The court has reviewed the letters filed at Docket Nos. 392-396. Although they are styled as discovery disputes, they appear to seek relief in the form of striking experts. Docket Nos. 392-396 are denied without prejudice. The moving parties shall instead file regularly noticed motions before Judge Gilliam. To the extent that parties are aligned in making the same argument, they should coordinate the briefing and file jointly in order to eliminate repetition or the filing of multiple joinder motions. Signed by Magistrate Judge Donna M. Ryu on 4/8/2020. (This is a text-only entry generated by the court. There is no document associated with this entry.) (dmrlc3, COURT STAFF) (Filed on 4/8/2020) |
Filing 396 Discovery Letter Brief Regarding Defendants filed by Agnes Toy. (Adams, Benjamin) (Filed on 4/2/2020) |
Filing 395 Joint Discovery Letter Brief to Magistrate Judge Donna M. Ryu filed by Smothers Parts International, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B)(Clayton, Trina) (Filed on 4/2/2020) |
Filing 394 Discovery Letter BriefRegarding Ingersoll-Rand and Armstrong filed by Agnes Toy. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E, #6 Exhibit F, #7 Exhibit G, #8 Exhibit H)(Adams, Benjamin) (Filed on 4/2/2020) |
Filing 393 Discovery Letter Brief filed by Armstrong International Inc. (Attachments: #1 Exhibit A)(Stewart, Gilliam) (Filed on 4/2/2020) |
Filing 392 Discovery Letter Brief of Ingersoll-Rand filed by Ingersoll-Rand Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Rasmussen, Kurt) (Filed on 4/2/2020) |
Filing 391 Notice of Withdrawal of Motion Pro Hac Vice (Deenihan, Kevin) (Filed on 3/13/2020) |
Filing 390 ASSOCIATION of Counsel - associating attorneys Kevin E. Deenihan and Kurt L. Rasmussen by Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 3/13/2020) Modified on 3/16/2020 (cjlS, COURT STAFF). |
Filing 389 ORDER by Judge Haywood S. Gilliam, Jr. Granting #388 Stipulation for Dismissal Without Prejudice of Defendant SB Decking Inc. (ndrS, COURT STAFF) (Filed on 3/10/2020) |
Filing 388 STIPULATION WITH [PROPOSED] ORDER for Dismissal Without Prejudice of Defendant SB Decking Inc. filed by SB Decking Inc., Thomas H. Toy, Sr., Agnes Toy. (Attachments: #1 Proposed Order)(Clayton, Trina) (Filed on 3/9/2020) Modified on 3/10/2020 (cjlS, COURT STAFF). |
Filing 387 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-14250619.) filed by Ingersoll-Rand Company. (Deenihan, Kevin) (Filed on 3/5/2020) |
Filing 386 **RE-FILED, SEE DOCKET NO. #387 ** MOTION for leave to appear in Pro Hac Vice of Kevin E. Deenihan ( Filing fee $ 310, receipt number 0971-14249466.) filed by Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 3/5/2020) Modified on 3/6/2020 (jjbS, COURT STAFF). Modified on 3/6/2020 (jjbS, COURT STAFF). |
#Electronic filing error. Please re-file the application using the ECF login and password for the attorney who seeks to be admitted. Re: #386 MOTION for leave to appear in Pro H ac Vice of Kevin E. Deenihan ( Filing fee $ 310, receipt number 0971-14249466.) filed by Ingersoll-Rand Company (jjbS, COURT STAFF) (Filed on 3/5/2020) |
Filing 385 ORDER by Judge Haywood S. Gilliam, Jr. Granting #383 Stipulation for Dismissal Without Prejudice of Defendant Carrier Corporation. (ndrS, COURT STAFF) (Filed on 2/27/2020) |
Filing 384 ORDER by Judge Haywood S. Gilliam, Jr. Granting #382 Stipulation for Dismissal Without Prejudice of Defendant Blackmer Pump Company. (ndrS, COURT STAFF) (Filed on 2/27/2020) |
Filing 383 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice of Defendant Carrier Corporation filed by Agnes Toy, Thomas H. Toy, Sr. and Carrier Corporation. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 2/26/2020) Modified on 2/27/2020 (jjbS, COURT STAFF). |
Filing 382 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice of Defendant Blackmer Pump Company filed by Agnes Toy, Thomas Toy, Sr. and Blackmer Pump Company. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 2/26/2020) Modified on 2/27/2020 (jjbS, COURT STAFF). |
Filing 381 Notice of Withdrawal of Motion to Extend Time to Serve Naval Experts' Reports (Adams, Benjamin) (Filed on 2/20/2020) |
Filing 380 ORDER by Judge Haywood S. Gilliam, Jr. Granting #379 Stipulation for Dismissal Without Prejudice of Defendant Copes-Vulcan, Inc.. (ndrS, COURT STAFF) (Filed on 2/20/2020) |
Filing 379 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice of Defendant Copes-Vulcan, Inc. filed by Copes-Vulcan Inc., Agnes Toy, and Thomas H. Toy, Sr. (Attachments: #1 Proposed Order)(Gage, Nicole) (Filed on 2/19/2020) Modified on 2/20/2020 (jjbS, COURT STAFF). |
Filing 378 OPPOSITION/RESPONSE (re #375 ADMINISTRATIVE MOTION to Extend Time to Serve Naval Experts' Reports ; Declaration of Conor R. Nideffer ) Response to Plaintiffs' Administrative Motion to Extend Time to Serve Naval Experts' Reports filed byGeneral Electric Company. (Anselmo, Emily) (Filed on 2/18/2020) |
Filing 377 OPPOSITION/RESPONSE (re #375 ADMINISTRATIVE MOTION to Extend Time to Serve Naval Experts' Reports ; Declaration of Conor R. Nideffer ) filed byHoneywell International Inc.. (Attachments: #1 Declaration of Nilufar K. Majd)(Bibbes, Kirsten) (Filed on 2/18/2020) |
Filing 376 CERTIFICATE OF SERVICE by Morse TEC LLC, f/k/a BorgWarner Morse TEC LLC, and Successor-by-Merger to Borg-Warner Corporation Of Expert Disclosures (Hoye, Daniel) (Filed on 2/14/2020) |
Filing 375 ADMINISTRATIVE MOTION to Extend Time to Serve Naval Experts' Reports ; Declaration of Conor R. Nideffer filed by Agnes Toy, Thomas H. Toy, Sr. Responses due by 2/18/2020. (Attachments: #1 Exhibit A - Stipulation, #2 Proposed Order)(Adams, Benjamin) (Filed on 2/14/2020) |
Filing 374 NOTICE of Partial Resolution of Matter by Genuine Parts Company (Gittler, Marissa) (Filed on 2/14/2020) Modified on 2/14/2020 (jjbS, COURT STAFF). |
Filing 373 Certificate of Interested Entities by BorgWarner Morse TEC LLC identifying Other Affiliate Enstar Group Limited, Other Affiliate Enstar Holdings (US) LLC for BorgWarner Morse TEC LLC. re #80 Certificate of Interested Entities, Supplemental (Jubelirer, Samuel) (Filed on 2/11/2020) |
Filing 372 ORDER by Judge Haywood S. Gilliam, Jr. Granting #370 Stipulation for Dismissal without prejudice.(ndrS, COURT STAFF) (Filed on 2/11/2020) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents .Please re-file in its entirety. Re: #371 Certificate of Interested Entities filed by BorgWarner Morse TEC LLC (jjbS, COURT STAFF) (Filed on 2/11/2020) |
Filing 371 **RE-FILED AT DOCKET NO. #373 ** Certificate of Interested Entities by BorgWarner Morse TEC LLC re #80 Certificate of Interested Entities. (Jubelirer, Samuel) (Filed on 2/10/2020) Modified on 2/11/2020 (jjbS, COURT STAFF). Modified on 2/12/2020 (jjbS, COURT STAFF). |
Filing 370 STIPULATION WITH PROPOSED ORDER for Dismissal without prejudice |
Filing 369 Refund Status re #367 Application for Refund Approved. (rghS, COURT STAFF) (Filed on 2/6/2020) |
Filing 368 Refund Status re #366 Application for Refund Approved. (rghS, COURT STAFF) (Filed on 2/6/2020) |
Filing 367 Application for Refund, Receipt Number 0971-13941776 by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 1/29/2020) |
Filing 366 Application for Refund, Receipt Number 0971-13941789 by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 1/29/2020) |
Filing 365 ORDER by Judge Haywood S. Gilliam, Jr. Granting #361 Stipulation for Dismissal Without Prejudice. (ndrS, COURT STAFF) (Filed on 1/28/2020) |
Filing 364 ORDER by Judge Haywood S. Gilliam, Jr. Granting #360 Stipulation for Dismissal Without Prejudice. (ndrS, COURT STAFF) (Filed on 1/28/2020) |
Filing 363 Refund Status re #359 Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 1/27/2020) |
Filing 362 Notice of Reference and ORDER re: Discovery Procedures; Order Denying Motion for Sanctions #330 Without Prejudice. Signed by Magistrate Judge Donna M. Ryu on 1/27/2020. (dmrlc3, COURT STAFF) (Filed on 1/27/2020) |
Filing 361 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice filed by Dezurik, Inc., Thomas H. Toy, Sr., and Agnes Toy. (Attachments: #1 Proposed Order)(Stewart, Gilliam) (Filed on 1/24/2020) Modified on 1/27/2020 (jjbS, COURT STAFF). |
Filing 360 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice filed by Velan Valve Corp., Thomas Toy, and Agnes Toy. (Attachments: #1 Proposed Order)(Powell, Glen) (Filed on 1/24/2020) Modified on 1/24/2020 (jjbS, COURT STAFF). |
Filing 359 Application for Refund, Receipt Number 0971-13941803 by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 1/24/2020) |
Filing 358 ORDER by Judge Haywood S. Gilliam, Jr. Granting #356 Stipulation.(ndrS, COURT STAFF) (Filed on 1/23/2020) |
Filing 357 ORDER by Judge Haywood S. Gilliam, Jr. Granting #355 Stipulation for Dismissal Without Prejudice. (ndrS, COURT STAFF) (Filed on 1/23/2020) |
Filing 356 STIPULATION WITH PROPOSED ORDER filed by Dana Companies LLC., Thomas H. Toy, Sr. and Agnes Toy. (Attachments: #1 Proposed Order Granting Dismissal)(Sweeney Kirkpatrick, Heather) (Filed on 1/22/2020) Modified on 1/23/2020 (jjbS, COURT STAFF). |
Filing 355 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice filed by Western Auto Supply Company, Thomas H. Toy, Sr. and Agnes Toy. (Attachments: #1 Proposed Order)(Smith, Harrison) (Filed on 1/22/2020) Modified on 1/23/2020 (jjbS, COURT STAFF). |
Filing 354 ANSWER to #247 Second Amended Complaint with Jury Demand by Viad Corp. (Davis, Whitney) (Filed on 1/22/2020) Modified on 1/23/2020 (jjbS, COURT STAFF). |
Filing 353 Refund re #343 Application for Refund Denied. (pals, COURT STAFF) (Filed on 1/14/2020) |
CASE REFERRED to Magistrate Judge Donna M. Ryu for Discovery (ahm, COURT STAFF) (Filed on 1/14/2020) |
Filing 352 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties that no further stipulation or proposed order is required regarding the case schedule in light of Dkt. No. #348 the Court's order modifying the case schedule. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 1/13/2020) |
Filing 350 Notice of Withdrawal of Motion to Compel Plaintiff's Further Responses to its Interrogatories and Requests for Admission filed by Defendant Genuine Parts Company (Gittler, Marissa) (Filed on 1/13/2020) |
Filing 349 ORDER REFERRING CASE to Magistrate Judge for Discovery purposes Re Docket Nos. #326 , #327 and #330 .Signed by Judge Haywood S. Gilliam, Jr. on 1/13/2020. (ndrS, COURT STAFF) (Filed on 1/13/2020) |
Filing 348 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING IN PART AND DENYING IN PART #329 STIPULATION TO MODIFY CASE SCHEDULE.(ndrS, COURT STAFF) (Filed on 1/10/2020) |
Set Deadlines/Hearings, See Docket No. #348 : Opening Reports due by 2/17/2020; Rebuttal Reports due by 3/9/2020. Motions due by 5/6/2020; Motion Hearing set for 6/4/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr.; Pretrial Conference set for 7/14/2020 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Jury Selection /Jury Trial (15-day) set for 7/27/2020 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 1/10/2020) |
Filing 347 ORDER by Judge Haywood S. Gilliam, Jr. Granting #346 Stipulation to Continue 330 Motion for Sanctions. (ndrS, COURT STAFF) (Filed on 1/9/2020) |
#Electronic filing error. Incorrect event used. [err101]. Correct event is "Stipulation with Proposed Order." Event can be found under Civil Events > Motions and Relat ed Filings > Motions-General > Stipulations > Stipulation with Proposed Order. Corrected by Clerk's Office. No further action is necessary. Re: #346 STIPULATION AND PROPOSED ORDER to Continue #330 Motion for Sanctions filed by Agnes Toy, Thomas H. Toy, Sr., Borg Warner Morse Tec LLC (jjbS, COURT STAFF) (Filed on 1/9/2020) |
Reset Deadlines/Hearing as to #330 MOTION for Sanctions, See Docket No. #346 :Responses due by 2/20/2020; Replies due by 2/27/2020 and Motion Hearing set for 3/5/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before JudgeHaywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 1/9/2020) |
Filing 351 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Telephone Conference held on 1/8/2020. Total Time in Court: 14 minutes. Not Reported. Counsel appearing via courtcall are: Bobbie Bailey; Kristen Bibbes; Dana Burch; Marisa Chaves; James Cunningham; Geoffrey Davis; Whitney Davis; Ethan Horn; Daniel Hoye; Kevin Jamison; Derek Johnson; John Lister; Patrick Mahoney; Florence McClain; Glen Powell; Thomas Steig; Gilliam Stewart; Heather Kirkpatrick; Thomas Tarkoff; Edward Tugade and Nicole Yuen. The Court advises the parties that an order will issue providing new trial date options. The parties are directed to meet and confer and e-file a stipulation and proposed order setting a revised schedule that includes one of the trial date options. Parties must also provide the Court with an explanation as to why he should continue the trial date. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 1/8/2020) |
Filing 346 STIPULATION AND PROPOSED ORDER to Continue #330 Motion for Sanctions filed by Borg Warner Morse Tec LLC., Agnes Toy, and Thomas H. Toy, Sr. (Attachments: #1 Declaration of Samuel D. Jubelirer in Support of Stipulation of Parties and Proposed Order to Continue Defendant BorgWarner Morse TEC LLC's Motion For Sanctions)(Jubelirer, Samuel) (Filed on 1/8/2020) Modified on 1/9/2020 (jjbS, COURT STAFF). Modified on 1/9/2020 (jjbS, COURT STAFF). |
Filing 345 ORDER by Judge Haywood S. Gilliam, Jr. Granting #344 Stipulation for Dismissal with Prejudice of Flowserve US Inc. filed by Flowserve US Inc. (ndrS, COURT STAFF) (Filed on 1/8/2020) |
Filing 344 STIPULATION WITH PROPOSED ORDER for Dismissal with Prejudice of Flowserve US Inc. filed by Flowserve US Inc. (Attachments: #1 Proposed Order)(Kelly, Daniel) (Filed on 1/7/2020) Modified on 1/8/2020 (jjbS, COURT STAFF). |
Filing 343 Application for Refund, Receipt Number 0971-13941803 by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 1/6/2020) |
Filing 342 ORDER by Judge Haywood S. Gilliam, Jr. Granting #341 Stipulation to Continue the Opposition and Reply Filing Deadlines in Connection with Genuine Part Company's Motion to Compel Further Responses. (ndrS, COURT STAFF) (Filed on 1/6/2020) |
Reset Deadlines as to #327 MOTION to Compel Plaintiff's Further Responses to its Interrogatories and Requests for Admissions, See Docket No. #342 : Responses due by 1/13/2020 and Replies due by 1/21/2020. (ndrS, COURT STAFF) (Filed on 1/6/2020) |
Filing 341 STIPULATION WITH PROPOSED ORDER to Continue the Opposition and Reply Filing Deadlines in Connection with Genuine Part Company's Motion to Compel Further Responses filed by Genuine Parts Company, Thomas H. Toy, Sr., and Agnes Toy. (Attachments: #1 Proposed Order)(Gittler, Marissa) (Filed on 1/3/2020) Modified on 1/6/2020 (jjbS, COURT STAFF). |
Filing 340 ORDER by Judge Haywood S. Gilliam, Jr. Granting #336 Stipulation for Dismissal.(ndrS, COURT STAFF) (Filed on 1/3/2020) |
Filing 339 ORDER by Judge Haywood S. Gilliam, Jr. Granting #335 Stipulation for Dismissal Without Prejudice of Defendant Fryer Knowles, Inc. (ndrS, COURT STAFF) (Filed on 1/3/2020) |
Filing 338 ORDER Granting #332 Consent Order Granting Substitution of Attorney. Attorney Emily D Bergstrom for M. Slayen and Associates, Inc. added. Attorney Mark S. Kannett terminated. Signed by Judge Haywood S. Gilliam, Jr. on 1/3/2020. (ndrS, COURT STAFF) (Filed on 1/3/2020) |
Filing 337 ORDER by Judge Haywood S. Gilliam, Jr. Granting #331 Consent Order Granting Substitution of Attorney. Added attorney Emily D Bergstrom for Weir Valves & Controls USA, Inc. Attorney Mark S. Kannett terminated. (ndrS, COURT STAFF) (Filed on 1/3/2020) |
Filing 336 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice filed by The William Powell Company, Thomas H. Toy, Sr. Agnes Toy. (Attachments: #1 Proposed Order PROPOSED ORDER)(Sharp, Andrew) (Filed on 1/2/2020) Modified on 1/3/2020 (jjbS, COURT STAFF). |
Filing 335 STIPULATION WITH PROPOSED ORDER for Dismissal Without Prejudice of Defendant Fryer Knowles, Inc filed by Fryer-Knowles Inc., Agnes Toy, and Thomas H. Toy, Sr. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Bishop, Charles) (Filed on 12/31/2019) Modified on 1/2/2020 (jjbS, COURT STAFF). |
Filing 334 ORDER by Hon. Haywood S. Gilliam, Jr., SETTING a telephone conference at 2:30pm on January 8, 2020. The parties shall be prepared to discuss Dkt. No. #329 , the parties' proposed modified case schedule. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 12/30/2019) |
#Electronic filing error. Incorrect event used. [err101]. Correct event is "Motion to Substitute Attorney." Event can be found under Civil Events > Motions and Related Filings > Motions - General > Substitute Attorney. Corrected by the Clerk's Office. No Further Action Necessary. Re: #331 Notice of Substitution of Counsel filed by Weir Valves > Controls USA, Inc., #332 Notice of Substitution of Counsel filed by M. Slayen and Associates, Inc. (jjbS, COURT STAFF) (Filed on 12/30/2019) |
Set Hearing, See Docket No. 334 : Telephone Conference set for 1/8/2020 02:30 PM in Oakland, Chambers before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 12/30/2019) |
Filing 333 NOTICE of Party Name Change by CBS Corporation (Jamison, Kevin) (Filed on 12/27/2019) Modified on 12/30/2019 (jjbS, COURT STAFF). |
Filing 332 Consent Order Granting Substitution of Attorney by Mark S. Kannett (Kannett, Mark) (Filed on 12/27/2019) Modified on 12/30/2019 (jjbS, COURT STAFF). |
Filing 331 Consent Order Granting Substitution of Attorney by Mark S. Kannett (Kannett, Mark) (Filed on 12/27/2019) Modified on 12/30/2019 (jjbS, COURT STAFF). |
Filing 330 First MOTION for Sanctions and Points of Authorities in Support of, filed by BorgWarner Morse TEC LLC. Responses due by 1/9/2019. Motion Hearing set for 2/6/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 1/9/2020. Replies due by 1/16/2020. (Attachments: #1 Declaration, #2 Declaration, #3 Proposed Order)(Jubelirer, Samuel) (Filed on 12/26/2019) Modified on 12/26/2019 (jjbS, COURT STAFF). Modified on 12/26/2019 (jjbS, COURT STAFF). |
Filing 329 STIPULATION WITH PROPOSED ORDER Regarding Modified Case Schedule filed by Pneumo Abex LLC, Agnes Toy, Thomas Toy, and all defendants. (Tugade, Edward) (Filed on 12/23/2019) Modified on 12/23/2019 (jjbS, COURT STAFF). |
Filing 328 **RE-FILED AT DOCKET NO. #329 ** STIPULATION WITH PROPOSED ORDER REGARDING MODIFIED CASE SCHEDULE filed by Pneumo Abex LLC. (Tugade, Edward) (Filed on 12/23/2019) Modified on 12/23/2019 (jjbS, COURT STAFF). |
Filing 327 MOTION to Compel Plaintiff's Further Responses to its Interrogatories and Requests for Admissions filed by Genuine Parts Company. Motion Hearing set for 2/6/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 1/3/2020. Replies due by 1/10/2020. (Attachments: #1 Declaration of Marissa K. Gittler, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Proposed Order)(Gittler, Marissa) (Filed on 12/20/2019) |
Filing 326 MOTION to Compel Further Responses to Interrogatories and Requests for Admissions and Subsequent Verifications filed by Western Auto Supply Company. Motion Hearing set for 2/6/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Responses due by 1/3/2020. Replies due by 1/10/2020. (Attachments: #1 Declaration Harrison Smith, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Exhibit D, #6 Exhibit E, #7 Exhibit F, #8 Exhibit G, #9 Exhibit H, #10 Exhibit I, #11 Proposed Order)(Smith, Harrison) (Filed on 12/20/2019) Modified on 12/23/2019 (jjbS, COURT STAFF). |
Filing 325 ORDER by Judge Haywood S. Gilliam, Jr. Granting #324 Stipulation DISMISSING DEF. VIKING PUMP, INC. WITHOUT PREJUDICE. (ndrS, COURT STAFF) (Filed on 12/18/2019) |
Filing 324 STIPULATION WITH PROPOSED ORDER Without Prejudice filed by Viking Pump Inc., Thomas H. Toy, Sr., and Agnes Toy. (Attachments: #1 Proposed Order, #2 Certificate/Proof of Service)(Thacker, Todd) (Filed on 12/17/2019) Modified on 12/18/2019 (jjbS, COURT STAFF). |
Filing 323 ORDER by Judge Haywood S. Gilliam, Jr. Granting #318 Motion for Pro Hac Vice as to Edward White. (ndrS, COURT STAFF) (Filed on 12/10/2019) |
Filing 322 NOTICE of Appearance by Marissa Kacy Gittler on behalf of Defendant Genuine Parts Company (Gittler, Marissa) (Filed on 12/10/2019) |
Filing 321 NOTICE of Appearance by Harrison Scott Smith on behalf of Defendant Western Auto Supply Company (Smith, Harrison) (Filed on 12/10/2019) |
Filing 320 ORDER by Judge Haywood S. Gilliam, Jr. Granting #309 Motion for Pro Hac Vice by David C. Humen. (ndrS, COURT STAFF) (Filed on 12/10/2019) |
Filing 319 Refund Status re #311 Application for Refund DECLINED. (rghS, COURT STAFF) (Filed on 12/6/2019) |
Filing 318 First MOTION for leave to appear in Pro Hac Vice Edward White ( Filing fee $ 310, receipt number 0971-13953450.) filed by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit)(White, Edward) (Filed on 12/5/2019) |
Filing 317 ORDER by Judge Haywood S. Gilliam, Jr. Granting #315 Stipulation to Extend Fact Discovery for Limited Purposes. (ndrS, COURT STAFF) (Filed on 12/5/2019) |
#Electronic filing error. The pro hac vice application should be filed by the attorney who seeks to be admitted. Please re-file the application in its entirety. Re: #310 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13941803.) filed by Air & Liquid Systems Corporation (jjbS, COURT STAFF) (Filed on 12/5/2019) |
Filing 316 NOTICE of Appearance on behalf of Honeywell International Inc. by Nilufar Kashani Majd (Majd, Nilufar) (Filed on 12/4/2019) Modified on 12/5/2019 (jjbS, COURT STAFF). |
Filing 315 STIPULATION WITH PROPOSED ORDER to Extend Fact Discovery for Limited Purposes filed by Warren Pumps LLC., Thomas H. Toy, Sr. and Agnes Toy. (Cunningham, James) (Filed on 12/4/2019) Modified on 12/5/2019 (jjbS, COURT STAFF). |
Filing 314 NOTICE of Withdrawal of Appearance of Nilufar K. Majd as Counsel of Record by Western Auto Supply Company (Burch, Dana) (Filed on 12/4/2019) Modified on 12/5/2019 (jjbS, COURT STAFF). Modified on 12/5/2019 (jjbS, COURT STAFF). |
Filing 313 NOTICE of Withdrawal of Appearance of Nilufar K. Majd as Counsel of Record by Genuine Parts Company. (Burch, Dana) (Filed on 12/4/2019) Modified on 12/5/2019 (jjbS, COURT STAFF). |
Filing 312 Renewed MOTION to Dismiss for Lack of Personal Jurisdiction pursuant to FRCP Rule 12(b)(2) filed by Viking Pump Inc. (Attachments: #1 Memorandum of Points and Authorities #2 Declaration OF Todd M. Thacker (with Exhibits A-C), #3 Proposed Order)(Thacker, Todd) (Filed on 12/3/2019) Modified on 12/4/2019 (jjbS, COURT STAFF). Modified on 12/4/2019 (jjbS, COURT STAFF). |
Filing 311 Application for Refund, Receipt Number 26LU42MH by Air & Liquid Systems Corporation. (Scadden, James) (Filed on 12/3/2019) |
Filing 310 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13941803.) filed by Air & Liquid Systems Corporation. (Attachments: #1 Exhibit Certificate of Good Standing of Edward White)(Scadden, James) (Filed on 12/3/2019) |
Filing 309 Amended MOTION for leave to appear in Pro Hac Vice by David C. Humen ( Filing fee $ 310, receipt number 0971-13883102.) Filing fee previously paid on 11/13/2019 filed by Agnes Toy, Thomas H. Toy, Sr. (Attachments: #1 Exhibit Letter of Good Standing USDC EDWI, #2 Exhibit Letter of Good Standing State of Texas)(Humen, David) (Filed on 12/2/2019) |
Filing 308 NOTICE of Appearance by Ethan A Horn (Horn, Ethan) (Filed on 12/2/2019) |
Filing 307 CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re- file the renewed #81 motion to dismiss. Hearing date of January 9, 2020, is vacated. Counsel is directed to check the Court's scheduling notes before re- noticing this motion for a new hearing date. January 9th was not the Court's next available hearing date when this motion was e-filed. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 11/27/2019) |
#Electronic filing error. Incorrect event used. [err101]. Correct event was "MOTION to Dismiss." Event can be found under Civil Events > Motions and Related Filings >g t; Motions- General > Motion to Dismiss.Corrected by Clerk's Office. No further action is necessary. Re: #306 Renewed MOTION to Dismiss for Lack of Personal Jurisdiction Under Rule 12(B)(2) or, in the Alternative, for Summary Judgment Under Rule 56 filed by Viking Pump Inc. (jjbS, COURT STAFF) (Filed on 11/27/2019) |
Filing 306 Renewed MOTION to Dismiss for Lack of Personal Jurisdiction Under Rule 12(B)(2) or, in the Alternative, for Summary Judgment Under Rule 56 filed by Viking Pump Inc. Responses due 12/10/2019. Replies due 12/17/2019. (Attachments: #1Memorandum of Points and Authorities #2 Declaration, #3 Proposed Order)(Related document(s) #81 ) (Thacker, Todd) (Filed on 11/26/2019) Modified on 11/27/2019 (jjbS, COURT STAFF). Modified on 11/27/2019 (jjbS, COURT STAFF). Modified on 11/27/2019 (jjbS, COURT STAFF). |
Filing 305 ORDER GRANTING #304 STIPULATION TO EXTEND FACT DISCOVERY. Signed by Judge Haywood S. Gilliam, Jr. on 11/25/2019. (ndrS, COURT STAFF) (Filed on 11/25/2019) |
#Electronic filing error. Incorrect event used. [err101]. Correct Event is "STIPULATION AND PROPOSED ORDER." Event can be found under Civil Events > Motions and Relate d Filings > Stipulations > Stipulation and Proposed order. Corrected by the Clerk's Office. No further action is required. Re: #304 Stipulation filed by Agnes Toy, Thomas H. Toy, Sr., Honeywell International Inc. (jjbS, COURT STAFF) (Filed on 11/25/2019) |
Filing 304 STIPULATION and PROPOSED ORDER to Extend Fact Discovery for Limited Purposes filed by Agnes Toy, Thomas H. Toy, Sr. and Honeywell International, Inc. (Adams, Benjamin) (Filed on 11/22/2019) Modified on 11/25/2019 (jjbS, COURT STAFF). |
Filing 303 NOTICE of Appearance by Benjamin H Adams (Adams, Benjamin) (Filed on 11/21/2019) Modified on 11/22/2019 (jjbS, COURT STAFF). |
Filing 302 ORDER by Judge Haywood S. Gilliam, Jr. DENYING #298 Motion for Pro Hac Vice by David C. Humen. (ndrS, COURT STAFF) (Filed on 11/20/2019) |
Filing 301 ORDER by Judge Haywood S. Gilliam, Jr. Granting #296 Motion for Pro Hac Vice as to Kapshandy, Timothy. (ndrS, COURT STAFF) (Filed on 11/20/2019) |
Filing 300 ORDER by Judge Haywood S. Gilliam, Jr. Granting #295 Motion for Pro Hac Vice as to Heller, John.(ndrS, COURT STAFF) (Filed on 11/20/2019) |
Filing 299 ORDER by Judge Haywood S. Gilliam, Jr. Granting #297 Stipulation to Extend Fact Discovery for Limited Purposes. (ndrS, COURT STAFF) (Filed on 11/13/2019) |
Filing 298 MOTION for leave to appear in Pro Hac Vice by David C. Humen ( Filing fee $ 310, receipt number 0971-13883102.) filed by Agnes Toy, Thomas H. Toy, Sr. (Attachments: #1 Exhibit Letter of Good Standing USDC EDWI, #2 Exhibit Letter of Good Standing State of Texas)(Humen, David) (Filed on 11/13/2019) |
#Electronic filing error. Incorrect event used. [err101]. Correct Event is "Stipulation and Proposed Order." Event can be found under Civil Events > Motions and Relate d Filings > Stipulations > Stipulation and Proposed Order.Corrected by Clerk's Office. No further action is necessary. Re: #297 STIPULATION AND PROPOSED ORDER to Extend Fact Discovery for Limited Purposes filed by Agnes Toy, Thomas H. Toy, Sr., Crane Co. (jjbS, COURT STAFF) (Filed on 11/13/2019) |
Filing 297 STIPULATION AND PROPOSED ORDER to Extend Fact Discovery for Limited Purposes filed by Crane Co., Thomas H. Toy, Sr., and Agnes Toy. (Davis, Geoffrey) (Filed on 11/12/2019) Modified on 11/13/2019 (jjbS, COURT STAFF). Modified on 11/13/2019 (jjbS, COURT STAFF). |
Filing 296 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13879365.) filed by General Electric Company. (Attachments: #1 Certificate/Proof of Service Certificate of Good Standing)(Kapshandy, Timothy) (Filed on 11/12/2019) |
Filing 295 MOTION for leave to appear in Pro Hac Vice ( Filing fee $ 310, receipt number 0971-13866615.) filed by General Electric Company. (Attachments: #1 Certificate of Good Standing)(Heller, John) (Filed on 11/7/2019) |
Filing 294 NOTICE of Change of Address by Daniel James Kelly (Kelly, Daniel) (Filed on 10/24/2019) |
#Electronic filing error. REMINDER: Counsel must update personal profile for change of contact information to be in effect Re: #293 Notice of Change of Address filed by Warren Pumps LLC, #292 Notice of Change of Address filed by Blackmer Pump Company (jjbS, COURT STAFF) (Filed on 10/18/2019) |
Filing 293 NOTICE of Change of Address by James P. Cunningham (Cunningham, James) (Filed on 10/17/2019) |
Filing 292 NOTICE of Change of Address by James P. Cunningham (Cunningham, James) (Filed on 10/17/2019) |
Filing 291 ORDER by Judge Haywood S. Gilliam, Jr. Granting #290 Stipulation Dismissing Action W/O Prejudice. (ndrS, COURT STAFF) (Filed on 9/30/2019) |
Filing 290 STIPULATION WITH PROPOSED ORDER to Dismiss Action Without Prejudice filed by Hill Brothers Chemical Company, Thomas H. Toy, Sr. and Agnes Toy. (Attachments: #1 Proposed Order)(Talarico, Amy) (Filed on 9/30/2019) Modified on 10/1/2019 (jjbS, COURT STAFF). |
Filing 289 NOTICE of Substitution of Counsel on Behalf of Defendant CBS Corporation, et al. by Kevin Douglas Jamison (Jamison, Kevin) (Filed on 9/19/2019) Modified on 9/20/2019 (jjbS, COURT STAFF). |
Filing 288 Answer to Amended Complaint byParker-Hannifin Corporation, Standard Motor Products Inc.. (Tavera, Leonard) (Filed on 8/19/2019) |
Filing 287 ANSWER to #247 Second Amended Complaint by CLA-VAL Co. (Lister, John) (Filed on 8/12/2019) Modified on 8/13/2019 (jjbS, COURT STAFF). |
Filing 286 Corporate Disclosure Statement by General Electric Company (Johnson, Derek) (Filed on 8/12/2019) |
Filing 285 Certificate of Interested Entities by General Electric Company (Johnson, Derek) (Filed on 8/12/2019) |
Filing 284 ANSWER to #247 Second Amended Complaint with Jury Demand by General Electric Company. (Johnson, Derek) (Filed on 8/12/2019) Modified on 8/13/2019 (jjbS, COURT STAFF). |
Filing 283 **DUPLICATE FILING, SEE DOCKET NO. #22 ** NOTICE of Appearance for Defendant General Electric Company by Emily Elizabeth Anselmo. (Anselmo, Emily) (Filed on 8/12/2019) Modified on 8/13/2019 (jjbS, COURT STAFF). Modified on 8/13/2019 (jjbS, COURT STAFF). |
Filing 282 **DUPLICATE FILING, SEE DOCKET NO. 21** NOTICE of Appearance for Defendant General Electric Company by Katherine Paige Gardiner. (Gardiner, Katherine) (Filed on 8/12/2019) Modified on 8/13/2019 (jjbS, COURT STAFF). Modified on 8/13/2019 (jjbS, COURT STAFF). |
Filing 281 **DUPLICATE FILING, SEE DOCKET NO. #20 ** NOTICE of Appearance for Defendant General Electric Company by Charles T. Sheldon. (Sheldon, Charles) (Filed on 8/12/2019) Modified on 8/13/2019 (jjbS, COURT STAFF). Modified on 8/13/2019 (jjbS, COURT STAFF). |
Filing 280 **DUPLICATE FILING, SEE DOCKET NO. #16 ** NOTICE of Appearance for Defendant General Electric Company by Derek S. Johnson (Johnson, Derek) (Filed on 8/12/2019) Modified on 8/13/2019 (jjbS, COURT STAFF). Modified on 8/13/2019 (jjbS, COURT STAFF). |
Filing 279 Defendant Dana Companies LLC's ANSWER to #247 Second Amended Complaint with Jury Demand by Dana Companies LLC. (Attachments: #1 Certificate/Proof of Service)(Park, Charles) (Filed on 8/9/2019) Modified on 8/12/2019 (jjbS, COURT STAFF). |
Filing 278 ANSWER to #247 Second Amended Complaint with Jury Demand by Alfa Laval Inc. (Cunningham, Emily) (Filed on 8/9/2019) Modified on 8/12/2019 (jjbS, COURT STAFF). Modified on 8/12/2019 (jjbS, COURT STAFF). |
Filing 277 ANSWER to #247 Complaint with Jury Demand by Parker-Hannifin Corporation. (Adams, Joseph) (Filed on 8/7/2019) Modified on 8/8/2019 (jjbS, COURT STAFF). |
Filing 276 Answer to #247 Amended Complaint by The William Powell Company. (Sharp, Andrew) (Filed on 8/7/2019) Modified on 8/8/2019 (jjbS, COURT STAFF). |
Filing 275 Defendant BW/IP, Inc. And Its Wholly Owned Subsidiaries ANSWER to #247 Second Amended Complaint by BW/IP Inc. (Yuen, Nicole) (Filed on 8/6/2019) Modified on 8/7/2019 (jjbS, COURT STAFF). |
Filing 274 ANSWER to #247 Second Amended Complaint with Jury Demand by Viking Pump Inc. (Thacker, Todd) (Filed on 8/6/2019) Modified on 8/7/2019 (jjbS, COURT STAFF). |
Filing 273 Answer to #247 Second Amended Complaint by Pneumo Abex LLC. (Brydon, John) (Filed on 8/6/2019) Modified on 8/7/2019 (jjbS, COURT STAFF). |
Filing 272 Answer to #247 Second Amended Complaint byFryer-Knowles Inc. (Bishop, Charles) (Filed on 8/6/2019) Modified on 8/7/2019 (jjbS, COURT STAFF). |
Filing 271 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING all parties to caption all future filings as "In re Toy Asbestos Litigation," as directed by the Court in its #153 Order Granting Motion to Consolidate. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc2S, COURT STAFF) (Filed on 8/6/2019) |
Filing 270 ANSWER to #247 Second Amended Complaint with Jury Demand by Smothers Parts International, Inc.. (Clayton, Trina) (Filed on 8/6/2019) Modified on 8/7/2019 (jjbS, COURT STAFF). |
Filing 269 ANSWER to #247 Second Amended Complaint with Jury Demand by SB Decking Inc. (Clayton, Trina) (Filed on 8/6/2019) Modified on 8/7/2019 (jjbS, COURT STAFF). Modified on 8/7/2019 (jjbS, COURT STAFF). |
Filing 268 ANSWER to #247 Second Amended Complaint with Jury Demand by Armstrong International Inc. (Stewart, Gilliam) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 267 ANSWER to #247 Second Amended Complaint with Jury Demand by Dezurik, Inc. (Stewart, Gilliam) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 266 ANSWER to #247 Second Amended Complaint by Aurora Pump Company. (Stewart, Gilliam) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 265 Answer to #247 Second Amended Complaint by CBS Corporation. (Empting, Erin) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 264 Answer to #247 Second Amended Complaint by Weir Valves & Controls USA, Inc. (Bacon, Juniper) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 263 Answer to #247 Amended Complaint by IMO Industries Inc. (Pena, Olga) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 262 Answer to #247 Second Amended Complaint by M. Slayen and Associates, Inc. (Bacon, Juniper) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 261 ANSWER to #247 Second Complaint with Jury Demand by Crane Co. (Soskin, Peter) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 260 ANSWER to #247 Second Amended Complaint by Flowserve US Inc. (Gage, Nicole) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 259 ANSWER to #247 Second Amended Complaint by Copes-Vulcan Inc. (Gage, Nicole) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 258 ANSWER to #247 Second Amended Complaint by Warren Pumps LLC. (Tran, Ronald) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 257 ANSWER to #247 Second Amended Complaint by Blackmer Pump Company. (Tran, Ronald) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 256 ANSWER to #247 Second Amended Complaint by Carrier Corporation. (Tran, Ronald) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 255 ANSWER to #247 Second Amended Complaint by Honeywell International Inc. (Turner, Glen) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 254 Answer to #247 Second Amended Complaint by Metalclad Insulation LLC. (Jubelirer, Samuel) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 253 Borgwarner Morse Tec LLC as Successor-by-merger to Borg-Warner Corporation's ANSWER to #247 Second Amended Complaint byBorgWarner Morse TEC LLC. (Jubelirer, Samuel) (Filed on 8/5/2019) Modified on 8/6/2019 (jjbS, COURT STAFF). Modified on 8/6/2019 (jjbS, COURT STAFF). |
Filing 252 ANSWER to #247 Second Amended Complaint with Jury Demand by Western Auto Supply Company. (Majd, Nilufar) (Filed on 7/31/2019) Modified on 8/1/2019 (jjbS, COURT STAFF). |
Filing 251 ANSWER to #247 Second Amended Complaint with Jury Demand by Genuine Parts Company. (Majd, Nilufar) (Filed on 7/31/2019) Modified on 8/1/2019 (jjbS, COURT STAFF). |
Filing 250 ANSWER to #247 Amended Complaint with Jury Demand by Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 7/29/2019) Modified on 7/30/2019 (jjbS, COURT STAFF). |
Filing 249 NOTICE of Change of Address by Whitney A. Davis Attorney for Defendant, Viad Corp. (Davis, Whitney) (Filed on 7/25/2019) |
Filing 248 ANSWER to #247 Amended Complaint with Jury Demand by The Goodyear Tire & Rubber Company. (Tarkoff, Thomas) (Filed on 7/25/2019) Modified on 7/26/2019 (jjbS, COURT STAFF). |
#Electronic filing error. Incorrect event used. [err101]. Correct event is "AMENDED COMPLAINT" Event can be found under Civil Events > Initial Pleadings and Service >g t; Complaints and Other Initiating Documents > Amended ComplaintCorrected by Clerk's Office. No further action is necessary. Re: #247 Amended Petition, filed by Agnes Toy, Thomas H. Toy, Sr. (jjbS, COURT STAFF) (Filed on 7/23/2019) |
Filing 247 AMENDED COMPLAINTFor Damages (Personal Injury, Wrongful Death and Survivor Action) against Air & Liquid Systems Corporation, Alfa Laval Inc., Armstrong International Inc, Aurora Pump Company, BW/IP Inc., Blackmer Pump Company, Borg Warner Morse Tec LLC, BorgWarner Morse TEC LLC, CBS Corporation, CLA-VAL Co., Carrier Corporation, Copes-Vulcan Inc., Crane Co., Dana Companies LLC, Dezurik, Inc, Flowserve US Inc., Fryer-Knowles Inc., General Electric Company, Genuine Parts Company, Grinnell LLC, Hennessy Industries LLC, Hill Brothers Chemical Company, Honeywell International Inc., IMO Industries Inc., ITT LLC, Ingersoll-Rand Company, M. Slayen and Associates, Inc., Metalclad Insulation LLC, Metropolitan Life Insurance Company, Parker-Hannifin Corporation, Pneumo Abex LLC, SB Decking Inc, Smothers Parts International, Inc., Standard Motor Products Inc., The Goodyear Tire & Rubber Company, The William Powell Company, Velan Valve Corp., Viad Corp., Viking Pump Inc., Warren Pumps LLC, Weir Valves & Controls USA, Inc., Western Auto Supply Company. Filed byAgnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 7/22/2019) Modified on 7/23/2019 (jjbS, COURT STAFF). |
Filing 246 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING #238 MOTION FOR LEAVE TO FILE SECOND AMENDED COMPLAINT. (ndrS, COURT STAFF) (Filed on 7/18/2019) |
Filing 245 SCHEDULING ORDER: Close of Fact Discovery due by 12/13/2019; Opening Reports due by 1/17/2020; Rebuttal Reports due by 2/7/2020; Motions due by 4/6/2020; Motion Hearing set for 5/28/2020 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr.; Pretrial Conference set for 7/14/2020 03:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. and Jury Selection / Jury Trial (15-day) set for 7/27/2020 08:30 AM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. Signed by Judge Haywood S. Gilliam, Jr. on 6/26/2019. (ndrS, COURT STAFF) (Filed on 6/26/2019) |
Filing 244 NOTICE of Change of Firm Address by Leonard Michael Tavera. (Tavera, Leonard) (Filed on 6/20/2019) Modified on 6/21/2019 (cjlS, COURT STAFF). |
Filing 243 Renotice motion hearing re #238 MOTION for Leave to File Second Amended Complaint filed byAgnes Toy, Thomas H. Toy, Sr. (Related document(s) #238 ) (Adams, Benjamin) (Filed on 6/12/2019) |
Filing 242 CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re- file the #238 motion for leave. Hearing date of October 17, 2019, is vacated. The briefing schedule remains in effect. Counsel is directed t o check the Court's scheduling notes before re-noticing the motion for a new hearing date. October 17th was not the Court's next available hearing date when this motion was re-noticed. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 6/12/2019) |
Filing 241 ***SEE DOCKET ENTRY [243} FOR CORRECTED FILING*** NOTICE re #238 MOTION for Leave to File Second Amended Complaint by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 6/12/2019) Modified on 6/13/2019 (cjlS, COURT STAFF). |
Reset #238 MOTION for Leave to File Second Amended Complaint, See Docket No. #243 : Motion Hearing set for 10/24/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 6/12/2019) |
Filing 240 CLERK'S NOTICE. Notice is hereby given that counsel must Notice not re-file the #238 motion for leave to file a second amended complaint. Counsel is directed to check the Court's scheduling notes before noticing the motion for a hearing date. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 6/10/2019) |
Filing 239 ORDER by Judge Haywood S. Gilliam, Jr. Granting #237 Proposed Consent Order Granting Substitution of Attorney. Attorney Marshall E. Bluestone terminated. (ndrS, COURT STAFF) (Filed on 6/7/2019) |
Filing 238 MOTION for Leave to File Second Amended Complaint filed by Agnes Toy, Thomas H. Toy, Sr. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Proposed Order)(Adams, Benjamin) (Filed on 6/7/2019) |
***ENTERED IN ERROR, PLEASE DISREGARD*** #Electronic filing error. Incorrect event used. [err101] The Correct event is a Motion. This filing will not be processed by the clerks office. Please re-file in its entirety Re : #237 Proposed Order filed and #236 Notice of Substitution of Counsel filed by Smothers Parts International, Inc. (cjlS, COURT STAFF) (Filed on 6/7/2019) Modified on 6/7/2019 (cjlS, COURT STAFF). |
Filing 237 Consent Order Granting Substitution of Attorney by Smothers Parts International, Inc. (McClain, Florence) (Filed on 6/6/2019) Modified on 6/7/2019 (cjlS, COURT STAFF). |
Filing 236 NOTICE of Substitution of Counsel by Florence Anne McClain on Behalf of Smothers Parts & Performance Accessories (McClain, Florence) (Filed on 6/6/2019) |
Filing 235 STIPULATION WITH [PROPOSED] ORDER Regarding Case Schedule. correcting Doc #234 , page 18 filed by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 6/3/2019) Modified on 6/4/2019 (cjlS, COURT STAFF). |
Filing 234 ***PDF ERROR, SEE REFILED DOCUMENT, AT DOCKET ENTRY #235 *** STIPULATION WITH PROPOSED ORDER Regarding Case Schedule filed by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 6/3/2019) Modified on 6/4/2019 (cjlS, COURT STAFF). |
Filing 233 ORDER by Hon. Haywood S. Gilliam, Jr., directing the parties TO SHOW CAUSE why they have not filed a stipulation and proposed order with a case schedule as directed by the Court at the May 14 case management conference and by the May 22 text order, Dkt. No. 231. The parties shall file by June 6 either a stipulation and proposed order with a stipulated case schedule or a short joint statement explaining why they are unable to do so. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/31/2019) |
Filing 232 ORDER by Judge Haywood S. Gilliam, Jr. DENYING #205 MOTION FOR LEAVE TO FILE MOTION FOR RECONSIDERATION.(ndrS, COURT STAFF) (Filed on 5/28/2019) |
Filing 231 ORDER by Hon. Haywood S. Gilliam, Jr., DIRECTING the parties to file their proposed stipulated case schedule as a stipulation and proposed order, as directed by the Court at the May 14 case management conference. The parties shall file a stipulation and proposed order, in accordance with the Civil Local Rules and the Court's Standing Order, by May 24. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/22/2019) |
Filing 230 OPPOSITION/RESPONSE (re #205 MOTION for Leave to File Motion for Reconsideration ) filed byNational Automotive Parts Association. (Majd, Nilufar) (Filed on 5/21/2019) |
Filing 229 JOINT CASE MANAGEMENT STATEMENT (Amended) filed by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 5/17/2019) |
Filing 228 ORDER by Judge Haywood S. Gilliam, Jr. Granting #225 Motion to Substitute Attorney. Added attorney Christine Dianne Calareso for Armstrong International Inc. and terminated Attorney Sonja E. Blomquist. (ndrS, COURT STAFF) (Filed on 5/16/2019) |
Filing 227 ORDER by Judge Haywood S. Gilliam, Jr. DENYING #81 MOTION TO DISMISS.(ndrS, COURT STAFF) (Filed on 5/16/2019) |
Filing 226 Certificate of Interested Entities by Western Auto Supply Company identifying Corporate Parent Advance Auto Parts, Inc., Corporate Parent Advance Stores Company, Incorporated, Other Affiliate The Travelers Companies Inc, Other Affiliate Chubb National Insurance Company, Other Affiliate Arrowpoint Capital, Other Affiliate Resolute Management Inc. for Western Auto Supply Company. (Majd, Nilufar) (Filed on 5/15/2019) |
Filing 225 MOTION to Substitute Attorney Christine D. Calareso; Gilliam F. Stewart of CMBG3 Law LLC filed by Armstrong International Inc. (Attachments: #1 Proposed Order Order Granting Substitution of Attorney)(Stewart, Gilliam) (Filed on 5/15/2019) |
Filing 224 Certificate of Interested Entities by Western Auto Supply Company identifying Corporate Parent Advance Auto Parts, Inc., Other Affiliate The Travelers Companies, Inc., Other Affiliate Chubb National Insurance Company, Other Affiliate Resolute Management, Inc., Other Affiliate Arrowpoint Capital, Other Affiliate Advance Stores Company, Incorporated for Western Auto Supply Company. (Majd, Nilufar) (Filed on 5/15/2019) |
#Electronic filing error. Filer did not add all interested parties when prompted. Insurance Carriers Must be Entered. Re-file this document in its entirety and when prompted, ente r all affiliates or corporate parents. This filing will not be processed by the clerks office. Please re-file in its entirety. Re: #220 Certificate of Interested Entities, filed by Western Auto Supply Company. (cjlS, COURT STAFF) (Filed on 5/15/2019) |
#Electronic filing error. Incorrect event used. [err101] The Correct Event is a Motion. This filing will not be processed by the clerks office. Please re-file in its entirety Re : #221 Notice of Substitution of Counsel filed by Armstrong International Inc. (cjlS, COURT STAFF) (Filed on 5/15/2019) |
Filing 223 Minute Entry for proceedings held before Judge Haywood S. Gilliam, Jr.: Motion Hearing and Initial Case Management Conference held on 5/14/2019. Total Time in Court: 40 minutes. Court Reporter: Pamela Batalo-Hebel. Plaintiff Attorney: Benjamin Adams. Defendant Attorney: Geoffrey Davis appearing via courtcall; Thomas Tarkoff appearing via courtcall; Nicole Yuen; Lori Cataldo; Charles Sheldon; P. Mark Mahoney; E. Reno Cross, Nilufar Majd; James Cunningham; Trina Clayton; Gavin Whitis; John Lister; Gilliam Stewart; Frederick Gatt; James Scadden; Daniel Hoye; Charles Bishop; Thomas Steig; Edward Tugade; Glen Turner; Lance Wilson; Michael Eagan, Jr. and Heather Kirkpatrick Parties are directed to meet and confer and e-file by close of business on May 21st either a stipulation and proposed order setting a revised case schedule or a notice indicating no agreement regarding a case schedule was reached. Defendant, Viking Pump, Inc.s motion to dismiss (docket no. #81 ) is argued and submitted by the parties and taken under submission by the Court. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Date Filed: 5/14/2019) |
Set Deadlines as to #205 MOTION for Leave to File Motion for Reconsideration, See Docket No. 222 : Responses due by 5/21/2019. (ndrS, COURT STAFF) (Filed on 5/14/2019) |
Filing 222 ORDER by Hon. Haywood S. Gilliam, Jr., DIRECTING dismissed Defendant National Automotive Parts Association to respond to Plaintiffs' #205 motion for leave to file motion for reconsideration. NAPA shall file a response of five pages or less by May 21, 2019. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/14/2019) |
Filing 221 NOTICE of Substitution of Counsel by Gilliam Fipp Stewart and Christine D. Calareso on behalf of Armstrong International, Inc. (Attachments: #1 Proposed Order Order Granting Substitution of Attorney)(Stewart, Gilliam) (Filed on 5/14/2019) |
Filing 220 Certificate of Interested Entities by Western Auto Supply Company identifying Corporate Parent Advance Auto Parts, Inc., Other Affiliate Advance Stores Company, Incorporated for Western Auto Supply Company. (Majd, Nilufar) (Filed on 5/14/2019) |
Filing 219 ORDER by Hon. Haywood S. Gilliam, Jr., DIRECTING the parties to review and comply with the Federal Rules of Civil Procedure and the Court's Civil Local Rules. For example, the parties should not file initial disclosures or other discovery materials on the Court's docket. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/14/2019) |
#Electronic filing error. Filer did not add all interested parties when prompted. Re-file this document in its entirety and when prompted, enter all affiliates or corporate parents . This filing will not be processed by the clerks office.Please re-file in its entirety Re: #208 Certificate of Interested Entities filed by Western Auto Supply Company. (cjlS, COURT STAFF) (Filed on 5/14/2019) |
#Electronic filing error. Lori A. Cataldo Needs to Update Current Address Information in her ECF Profile. [err102] Re: #214 Notice of Appearance filed by The William Powell Comp any (cjlS, COURT STAFF) (Filed on 5/14/2019) |
Filing 218 NOTICE of Appearance by Reno Cross (Cross, Reno) (Filed on 5/13/2019) |
Filing 217 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Defendant Western Auto Supply Company (Majd, Nilufar) (Filed on 5/13/2019) |
Filing 216 ASSOCIATION of Counsel with Christine D. Calareso; Gilliam F. Stewart of CMBG3 Law LLC by Armstrong International Inc. (Stewart, Gilliam) (Filed on 5/13/2019) |
Filing 215 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Defendant Viking Pump, Inc. (Thacker, Todd) (Filed on 5/13/2019) |
Filing 214 NOTICE of Appearance by Lori A. Cataldo (Cataldo, Lori) (Filed on 5/13/2019) |
Filing 213 NOTICE of Appearance by Francis Dennis Pond on behalf of Defendant Western Auto Supply Company (Pond, Francis) (Filed on 5/13/2019) |
Filing 212 NOTICE of Appearance by Michael A. Graham on behalf of Defendant Western Auto Supply Company (Graham, Michael) (Filed on 5/13/2019) |
Filing 211 NOTICE of Appearance by Dana Leigh Burch on behalf of Defendant Western Auto Supply Company (Burch, Dana) (Filed on 5/13/2019) |
Filing 210 NOTICE of Appearance by Nilufar Kashani Majd on behalf of Defendant Western Auto Supply Company (Majd, Nilufar) (Filed on 5/13/2019) |
Filing 209 Initial Disclosures pursuant to FRCP 26 by Western Auto Supply Company. (Majd, Nilufar) (Filed on 5/13/2019) Modified on 5/14/2019 (cjlS, COURT STAFF). |
Filing 208 Certificate of Interested Entities by Western Auto Supply Company (Majd, Nilufar) (Filed on 5/13/2019) |
Filing 207 ANSWER to Complaint with Jury Demand byWestern Auto Supply Company. (Majd, Nilufar) (Filed on 5/13/2019) |
Filing 206 NOTICE of Appearance by Kevin Douglas Jamison of Charles T. Sheldon (Jamison, Kevin) (Filed on 5/9/2019) |
Filing 205 MOTION for Leave to File Motion for Reconsideration filed by Agnes Toy, Thomas H. Toy, Sr. (Attachments: #1 Proposed Order)(Adams, Benjamin) (Filed on 5/9/2019) |
Filing 204 Initial Disclosures Pursuant to Rule 26 of the Federal Rules of Civil Procedure by Crane Co. (Attachments: #1 Exhibit A)(Davis, Geoffrey) (Filed on 5/8/2019) Modified on 5/9/2019 (cjlS, COURT STAFF). |
Filing 203 Initial Disclosures by Smothers Parts International, Inc. (Bluestone, Marshall) (Filed on 5/8/2019) Modified on 5/9/2019 (cjlS, COURT STAFF). |
Filing 202 FRCP, RULE 26 INITIAL DISCLOSURES by Fryer-Knowles Inc. (Bishop, Charles) (Filed on 5/8/2019) Modified on 5/9/2019 (cjlS, COURT STAFF). |
Filing 201 Initial Disclosures by Metalclad Insulation LLC. Pursuant to Federal Rules of Civil Procedure, Rule 26. (Jubelirer, Samuel) (Filed on 5/8/2019) Modified on 5/9/2019 (cjlS, COURT STAFF). |
Filing 200 Initial Disclosures by BorgWarner Morse TEC LLC, As Successor-By-Merger to BorgWarner Corporation's Initial Disclosures Pursuant to Federal Rules of Civil Procedure, Rule 26. (Jubelirer, Samuel) (Filed on 5/8/2019) Modified on 5/9/2019 (cjlS, COURT STAFF). |
Filing 199 ORDER by Judge Haywood S. Gilliam, Jr. Granting #194 Motion to Appear by Telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 5/8/2019) |
Filing 198 Initial Disclosures by The Goodyear Tire & Rubber Company. (Tarkoff, Thomas) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 197 Initials Disclosures by Dezurik, Inc. (Stewart, Gilliam) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 196 Initial Disclosure by Aurora Pump Company. (Stewart, Gilliam) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 195 Initial Disclosures by Honeywell International Inc. (Turner, Glen) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 194 MOTION to Appear by Telephone filed by Crane Co.. (Davis, Geoffrey) (Filed on 5/7/2019) |
Filing 193 Initial Disclosures pursuant to Fed.R.Civ.Proc. 26(a)(1)(A) by IMO Industries Inc. (Bailey, Bobbie) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 192 Initial Disclosures by Viad Corp. (Davis, Whitney) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 191 DEFENDANT WEIR VALVES & CONTROLS USA, INC. FKA ATWOOD & MORRILL'S RULE 26(a) INITIAL DISCLOSURES by Weir Valves & Controls USA, Inc. (Bacon, Juniper) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 190 Initial Disclosures by M. Slayen and Associates, Inc. (Bergstrom, Emily) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 189 INITIAL DISCLOSURE PURSUANT TO FED. R. CIV. P. 26(a)(1) by SB Decking Inc. (Clayton, Trina) (Filed on 5/7/2019) Modified on 5/8/2019 (cjlS, COURT STAFF). |
Filing 188 ORDER by Judge Haywood S. Gilliam, Jr. Granting #187 Motion to Appear by Telephone. Counsel shall contact CourtCall at (866) 582-6878 to make arrangements for the telephonic appearance. (ndrS, COURT STAFF) (Filed on 5/7/2019) |
Filing 187 MOTION to Appear by Telephone filed by The Goodyear Tire & Rubber Company. (Tarkoff, Thomas) (Filed on 5/6/2019) |
Filing 186 PLAINTIFFS JOINT CASE MANAGEMENT STATEMENT filed by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 5/6/2019) Modified on 5/7/2019 (cjlS, COURT STAFF). |
Filing 185 ORDER by Hon. Haywood S. Gilliam, Jr. DIRECTING the parties to review the updated scheduling order at Dkt. No. 184 . (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/6/2019) |
Reset Hearing as to #81 MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP Rule 12(b)(2), see docket no. 184 and 185 : Motion Hearing set for 5/14/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S. Gilliam Jr. (ndrS, COURT STAFF) (Filed on 5/6/2019) |
Filing 184 ORDER by Hon. Haywood S. Gilliam, Jr. RESCHEDULING the hearing on the #81 motion to dismiss from May 9 to be heard along with the Initial Case Management Conference on Tuesday, May 14 at 2:00 p.m. in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. All parties shall participate in the drafting of the Case Management Statement (due May 7) and appear at the Conference unless granted permission by the Court to appear by phone. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 5/3/2019) (Modified on 5/3/2019: corrected date) (hsglc1S, COURT STAFF). |
Filing 183 Initial Disclosures Pursuant to FRCP Rule 26(a)(1) by Armstrong International Inc. (Blomquist, Sonja) (Filed on 5/2/2019) Modified on 5/3/2019 (jjbS, COURT STAFF). |
Filing 182 SUGGESTION OF DEATH Upon the Record as to Plaintiff Thomas Toy by Agnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 4/30/2019) |
Filing 181 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING #50 MOTION TO DISMISS. (ndrS, COURT STAFF) (Filed on 4/29/2019) |
Filing 180 ORDER by Judge Haywood S. Gilliam, Jr. DENYING #47 MOTION TO DISMISS. (ndrS, COURT STAFF) (Filed on 4/29/2019) |
Filing 179 Certificate of Interested Entities by Viking Pump Inc. identifying Corporate Parent BlackRock Inc., Corporate Parent Idex Corporation, Other Affiliate Viking Pump, Inc. for Viking Pump Inc.. (Thacker, Todd) (Filed on 4/26/2019) |
Filing 178 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options on behalf of Dezurik, Inc. (Stewart, Gilliam) (Filed on 4/23/2019) |
#Electronic filing error. Incorrect event used. [err101]. Correct event is found under Civil Events > Other Filings > Notices > Certificate of Interested Entities, Corpora te Disclosure Statement, or Rule 7.1 Disclosures. Filer did not add all interested parties when prompted. Re-file this document in its entirety using the correct event and when prompted, enter all affiliates or corporate parents. Re: #177 Statement filed by The Goodyear Tire > Rubber Company (jjbS, COURT STAFF) (Filed on 4/23/2019) |
Filing 177 Statement of Supplemental Fed. Rule of Civ. Procedure 7.1 Disclosure by The Goodyear Tire & Rubber Company. (Tarkoff, Thomas) (Filed on 4/22/2019) |
Filing 176 NOTICE of Appearance by Kristi L.K. Okumoto (Okumoto, Kristi) (Filed on 4/19/2019) |
Filing 175 NOTICE of Appearance by Thomas J. Tarkoff (Tarkoff, Thomas) (Filed on 4/18/2019) |
Filing 174 Certificate of Interested Entities by Smothers Parts International, Inc. (Bluestone, Marshall) (Filed on 4/15/2019) |
Filing 173 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Bluestone, Marshall) (Filed on 4/15/2019) |
Filing 172 ANSWER to #76 Complaint with Defendant SMOTHERS hereby demands a trial by Jury in this action by Smothers Parts International, Inc. (Bluestone, Marshall) (Filed on 4/15/2019) Modified on 4/16/2019 (jjbS, COURT STAFF). |
Filing 171 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Lister, John) (Filed on 4/12/2019) |
Filing 170 Answer to #76 Amended Complaint for Personal Injury and Loss of Consortium by Dezurik, Inc. (Stewart, Gilliam) (Filed on 4/11/2019) Modified on 4/12/2019 (jjbS, COURT STAFF). |
Filing 169 Certificate of Interested Entities Pursuant to Local Rule 7-1.1 and Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1 by Dezurik, Inc (Stewart, Gilliam) (Filed on 4/11/2019) Modified on 4/12/2019 (jjbS, COURT STAFF). |
Filing 168 NOTICE of Appearance by Gilliam Fipp Stewart on behalf of Dezurik, Inc. (Stewart, Gilliam) (Filed on 4/11/2019) |
Filing 167 Initial Disclosures per FRCP 26 by Genuine Parts Company (Majd, Nilufar) (Filed on 4/11/2019) Modified on 4/12/2019 (jjbS, COURT STAFF). |
Filing 166 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options ADR CERTIFICATION BY PARTIES AND COUNSEL (Sweeney Kirkpatrick, Heather) (Filed on 4/10/2019) |
Filing 165 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Eagan, Michael) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF). |
Filing 164 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Eagan, Michael) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF). |
Filing 163 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Eagan, Michael) (Filed on 4/10/2019) Modified on 4/11/2019 (jjbS, COURT STAFF). |
Filing 162 Corporate Disclosure Statement by CLA-VAL Co. identifying Corporate Parent Griswold Industries for CLA-VAL Co.. Initial Disclosures Per FRCP 26 (Lister, John) (Filed on 4/9/2019) |
Filing 161 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Viad Corp (Davis, Whitney) (Filed on 4/4/2019) Modified on 4/5/2019 (jjbS, COURT STAFF). |
Filing 160 ANSWER to #76 First Amended Complaint with Jury Demand by Viad Corp. (Davis, Whitney) (Filed on 4/4/2019) Modified on 4/5/2019 (jjbS, COURT STAFF). |
Filing 159 Answer to #76 Amended Complaint byIMO Industries Inc. (Bailey, Bobbie) (Filed on 4/4/2019) Modified on 4/5/2019 (jjbS, COURT STAFF). |
Filing 158 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Defendant CBS Corporation, et al. (Empting, Erin) (Filed on 4/4/2019) Modified on 4/5/2019 (jjbS, COURT STAFF). |
Filing 157 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Gage, Nicole) (Filed on 4/4/2019) |
Filing 156 ANSWER to #76 Amended Complaint with Jury Demand bySB Decking Inc. (Clayton, Trina) (Filed on 4/3/2019) Modified on 4/4/2019 (jjbS, COURT STAFF). |
Filing 155 ANSWER to #76 Complaint by Fryer-Knowles Inc. (Bishop, Charles) (Filed on 4/3/2019) Modified on 4/4/2019 (jjbS, COURT STAFF). |
Filing 154 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Adams, Benjamin) (Filed on 4/2/2019) |
Filing 153 ORDER by Judge Haywood S. Gilliam, Jr. GRANTING (Docket Nos. 125 in case 4:19-cv-00325-HSG; 121 in case 4:19-cv-00326-HSG; and 93 in case 4:19-cv-00336-HSG) MOTION TO CONSOLIDATE.(ndrS, COURT STAFF) (Filed on 4/2/2019) |
Filing 152 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options Defendant Warren Pumps LLC (Cunningham, James) (Filed on 4/2/2019) |
Filing 151 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options field by Defendant Carrier Corporation (Cunningham, James) (Filed on 4/2/2019) Modified on 4/3/2019 (jjbS, COURT STAFF). |
Filing 150 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options filed by Defendant Blackmer Pump Company (Cunningham, James) (Filed on 4/2/2019) Modified on 4/3/2019 (jjbS, COURT STAFF). |
Filing 149 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Lin, Carrie) (Filed on 4/1/2019) |
Filing 148 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by FLOWSERVE US INC., solely as successor to Edward Valves, Inc. (Kelly, Daniel) (Filed on 3/29/2019) |
Filing 147 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options by Defendant Genuine Parts Company (Majd, Nilufar) (Filed on 3/29/2019) |
Filing 146 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options filed by defendant M. Slayen & Associates, Inc. (Bacon, Juniper) (Filed on 3/29/2019) |
Filing 145 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options filed by defendant Weir Valves & Controls USA, Inc. (Bacon, Juniper) (Filed on 3/29/2019) |
Filing 144 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Scadden, James) (Filed on 3/29/2019) |
Filing 143 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Scadden, James) (Filed on 3/29/2019) |
Filing 142 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options Pneumo Abex LLC (Brydon, John) (Filed on 3/29/2019) |
Filing 141 ADR Certification (ADR L.R. 3-5 b) of discussion of ADR options (Crochet, Carla) (Filed on 3/28/2019) |
#Electronic filing error. Incorrect event used. [err101]. Name of Interested Entities must be entered. Correct event is found under Civil Events > Other Filings > Notices >gt ; Certificate of Interested Entities, Corporate Disclosure Statement, or Rule 7.1 Disclosures.Please re-file in its entirety. Re: #138 Notice (Other) filed by Parker-Hannifin Corporation (jjbS, COURT STAFF) (Filed on 3/26/2019) |
Filing 140 Corporate Disclosure Statement by Standard Motor Products Inc. (Tavera, Leonard) (Filed on 3/25/2019) Modified on 3/26/2019 (jjbS, COURT STAFF). |
Filing 139 Notice of Withdrawal of Motion of "Specially Appearing Defendant Ford Motor Company's Motion to Quash Service of Summons and Complaint for Lack of Personal Jurisdiction," Pending in State Court. (Ghanaat, Bina) (Filed on 3/25/2019) Modified on 3/26/2019 (jjbS, COURT STAFF). |
Filing 138 NOTICE by Parker-Hannifin Corporation Initial Disclosures Pursuant to Federal Rule of Civil Procedure Rule 26(A)(1) (Adams, Joseph) (Filed on 3/25/2019) |
Filing 137 Corporate Disclosure Statement by Pneumo Abex LLC identifying Corporate Parent Abex Corporation for Pneumo Abex LLC. Corrected Rule 26(a)(1) Initial Disclosure (Brydon, John) (Filed on 3/19/2019) |
Filing 136 **DISREGARD, RE-FILED AS DOCKET NO. #137 ** Corporate Disclosure Statement by Pneumo Abex LLC Rule 26(a) Initial Disclosure (Brydon, John) (Filed on 3/19/2019) Modified on 3/20/2019 (jjbS, COURT STAFF). |
Filing 135 Certificate of Interested Entities by Pneumo Abex LLC identifying Corporate Parent Abex Corporation (Pneumo Abex) for Pneumo Abex LLC. (Brydon, John) (Filed on 3/19/2019) |
Filing 134 ANSWER to #76 Amended Complaint by Pneumo Abex LLC. (Brydon, John) (Filed on 3/19/2019) Modified on 3/20/2019 (jjbS, COURT STAFF). |
Filing 133 NOTICE of Appearance of Edward P. Tugade by John R. Brydon (Brydon, John) (Filed on 3/19/2019) Modified on 3/20/2019 (jjbS, COURT STAFF). |
Filing 132 NOTICE of Appearance by John R. Brydon (Brydon, John) (Filed on 3/19/2019) |
Filing 131 Answer to #76 Amended Complaint for Personal Injury and Loss of Consortium by CLA-VAL Co. (Lister, John) (Filed on 3/12/2019) Modified on 3/13/2019 (jjbS, COURT STAFF). |
Filing 130 REPLY (re #81 MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP Rule 12(b)(2) ) of Defendant Viking Pump, Inc. filed byViking Pump Inc.. (Thacker, Todd) (Filed on 3/6/2019) |
Filing 129 AMENDED ANSWER to Complaint with Jury Demand byParker-Hannifin Corporation. (Attachments: #1 Jury Demand, #2 Certificate/Proof of Service)(Adams, Joseph) (Filed on 3/4/2019) Modified on 3/5/2019 (jjbS, COURT STAFF). Modified on 3/5/2019 (jjbS, COURT STAFF). |
Filing 128 NOTICE of Appearance by Heather Marie Sweeney Kirkpatrick for Defendant DCo LLC, f/k/a Dana Companies, LLC (Sweeney Kirkpatrick, Heather) (Filed on 3/4/2019) Modified on 3/5/2019 (jjbS, COURT STAFF). |
Filing 127 Answer to #76 Amended Complaint for Personal Injury and Loss of Consortium by Dana Companies LLC. (Glezakos, Christina) (Filed on 3/4/2019) Modified on 3/5/2019 (jjbS, COURT STAFF). |
Filing 126 ORDER by Judge Haywood S. Gilliam, Jr. Granting (Docket Nos. 118 in case 4:19-cv-00325-HSG; 113 in case 4:19-cv-00326-HSG; 85 in case 4:19-cv-00336-HSG) Stipulation re Voluntary Dismissal without Prejudice of Defendant Hennessy Industries, LLC. (ndrS, COURT STAFF) (Filed on 3/4/2019) |
Filing 125 MOTION to Consolidate Cases filed by Genuine Parts Company. Motion Hearing set for 5/30/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 3/18/2019. Replies due by 3/25/2019. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Nilufar K. Majd, #3 Exhibit A to Majd Declaration, #4 Exhibit B to Majd Declaration, #5 Exhibit C to Majd Declaration, #6 Exhibit D to Majd Declaration, #7 Exhibit E to Majd Declaration, #8 Exhibit F to Majd Declaration, #9 Exhibit G to Majd Declaration, #10 Proposed Order)(Majd, Nilufar) (Filed on 3/4/2019) Modified on 3/5/2019 (jjbS, COURT STAFF). |
Filing 124 Certificate of Interested Entities by Genuine Parts Company (Majd, Nilufar) (Filed on 3/4/2019) |
Filing 123 ANSWER to #76 Amended Complaint with Jury Demand by Genuine Parts Company. (Majd, Nilufar) (Filed on 3/4/2019) Modified on 3/5/2019 (jjbS, COURT STAFF). |
Filing 122 NOTICE of Appearance by Nilufar Kashani Majd on behalf of Defendant Genuine Parts Company (Majd, Nilufar) (Filed on 3/4/2019) |
Filing 121 NOTICE of Appearance by Francis Dennis Pond on behalf of Defendant Genuine Parts Company (Pond, Francis) (Filed on 3/4/2019) |
Filing 120 NOTICE of Appearance by Michael A. Graham on behalf of Defendant Genuine Parts Company (Graham, Michael) (Filed on 3/4/2019) |
Filing 119 NOTICE of Appearance by Dana Leigh Burch on behalf of Defendant Genuine Parts Company (Burch, Dana) (Filed on 3/4/2019) |
Filing 118 STIPULATION WITH PROPOSED ORDER re Voluntary Dismissal without Prejudice of Defendant Hennessy Industries, LLC filed by Hennessy Industries LLC., Thomas H. Toy, Sr. and Agnes Toy. (Attachments: #1 Proposed Order)(Shaw, Casey) (Filed on 3/1/2019) Modified on 3/4/2019 (jjbS, COURT STAFF). |
#Electronic filing error. Document was improperly captioned and was not filed in all three cases per Judge's Order at docket no. 116 . Please re-file Stipulation in complianc e with the Judge's Order at docket no. 116 in its entirety. Re: #117 STIPULATION WITH PROPOSED ORDER Joint Stipulation re: Voluntary Dismissal without Prejudice of Defendant Hennessy Industries, LLC filed by Agnes Toy, Thomas H. Toy, Sr., Hennessy Industries LLC (jjbS, COURT STAFF) (Filed on 3/1/2019) |
Filing 117 **RE-FILED, SEE DOCKET NO. #118 .**STIPULATION WITH PROPOSED ORDER re: Voluntary Dismissal without Prejudice of Defendant Hennessy Industries, LLC filed by Hennessy Industries LLC., Thomas H. Toy, Sr., and Agnes Toy. (Attachments: #1 Proposed Order)(Shaw, Casey) (Filed on 2/28/2019) Modified on 3/1/2019 (jjbS, COURT STAFF). Modified on 3/4/2019 (ndrS, COURT STAFF). |
Filing 116 ORDER by Hon. Haywood S. Gilliam, Jr. In any future stipulations and proposed orders that are submitted in more than one of cases 19-cv-00325, 326 and 336, the request should be in a single filing that includes the caption for each applicable case. In other words, the parties should not submit multiple separate identical documents. (This is a text-only entry generated by the court. There is no document associated with this entry.) (hsglc1S, COURT STAFF) (Filed on 2/27/2019) |
Filing 115 OPPOSITION/RESPONSE (re #81 MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP Rule 12(b)(2) ) filed byAgnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 2/27/2019) |
Filing 114 REPLY (re #47 MOTION to Dismiss for Lack of Jurisdiction ) filed byWestern Auto Supply Company. (Majd, Nilufar) (Filed on 2/27/2019) |
Filing 113 ORDER by Judge Haywood S. Gilliam, Jr. Granting #107 Stipulation for Voluntary Dismissal Without Prejudice of Specially Appearing Defendant Ford Motor Company Only. (ndrS, COURT STAFF) (Filed on 2/27/2019) |
Filing 112 Answer to #76 Amended Complaint byIMO Industries Inc. (Bailey, Bobbie) (Filed on 2/27/2019) Modified on 2/28/2019 (jjbS, COURT STAFF). |
Filing 111 ANSWER to #76 Amended Complaint with Jury Demand by Weir Valves & Controls USA, Inc. (Bacon, Juniper) (Filed on 2/26/2019) Modified on 2/27/2019 (jjbS, COURT STAFF). |
Filing 110 REPLY (re #50 MOTION to Dismiss for Lack of Jurisdiction ) filed byNational Automotive Parts Association. (Majd, Nilufar) (Filed on 2/26/2019) |
Filing 109 Answer to #76 Amended Complaint for Personal Injury- Asbestos by CBS Corporation. (Jamison, Kevin) (Filed on 2/26/2019) Modified on 2/27/2019 (jjbS, COURT STAFF). |
Filing 108 ANSWER to #76 Amended Complaint with Jury Demand by M. Slayen and Associates, Inc. (Kannett, Mark) (Filed on 2/26/2019) Modified on 2/27/2019 (jjbS, COURT STAFF). |
Filing 107 STIPULATION WITH PROPOSED ORDER Voluntary Dismissal Without Prejudice of Specially Appearing Defendant Ford Motor Company Only filed by Ford Motor Company, Thomas H. Toy, Sr., and Agnes Toy. (Attachments: #1 Proposed Order)(Ghanaat, Bina) (Filed on 2/26/2019) Modified on 2/27/2019 (jjbS, COURT STAFF). |
#Electronic filing error. REMINDER TO COUNSEL: Counsel is instructed that all future filings shall bear the initials HSG immediately after the case number. Re:[10 2] Answer to Complaint filed by Carrier Corporation, #103 Answer to Complaint filed by Warren Pumps LLC, #101 Answer to Complaint filed by Blackmer Pump Company, #104 Answer to Complaint filed by Flowserve US Inc., #99 Answer to Complaint filed by Copes-Vulcan Inc. (jjbS, COURT STAFF) (Filed on 2/26/2019) |
#Electronic filing error NOTICE TO COUNSEL: Document also listed case numbers 4:19-cv-326-HSG and 4:19-cv-336-HSG. This case in NOT a consolidated case. If it is intended to be applied to the other case numbers, please e-file in those cases also. If the document is not applicable to that case, DO NOT include that case number on the documents and do not specify that 4:19-cv-325-HSG is the lead case number. [err102] Re: #102 Answer to Complaint filed by Carrier Corporation, #103 Answer to Complaint filed by Warren Pumps LLC, #101 Answer to Complaint filed by Blackmer Pump Company, #106 Answer to Amended Complaint filed by BorgWarner Morse TEC LLC, #104 Answer to Complaint filed by Flowserve US Inc., #99 Answer to Complaint filed by Copes-Vulcan Inc. (jjbS, COURT STAFF) (Filed on 2/26/2019) |
Filing 106 Answer to #76 Amended Complaint byBorgWarner Morse TEC LLC. (Hoye, Daniel) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 105 ANSWER to #76 First Amended Complaint with Jury Demand by Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 104 ANSWER to #76 First Amended Complaint by Flowserve US Inc. (Gage, Nicole) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 103 ANSWER to #76 First Amended Complaint by Warren Pumps LLC. (Tran, Ronald) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 102 ANSWER to #76 First Amended Complaint by Carrier Corporation. (Tran, Ronald) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 101 ANSWER to #76 First Amended Complaint by Blackmer Pump Company. (Tran, Ronald) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 100 ORDER by Judge Haywood S. Gilliam, Jr. Granting #95 Stipulation. (ndrS, COURT STAFF) (Filed on 2/25/2019) |
Filing 99 ANSWER to #76 First Amended Complaint by Copes-Vulcan Inc. (Gage, Nicole) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 98 Notice of Withdrawal of #62 Motion to Dismiss Pursuant to FRCP Rule 12(b)(2) (Shaw, Casey) (Filed on 2/25/2019) Modified on 2/26/2019 (jjbS, COURT STAFF). |
Filing 97 Certificate of Interested Entities by CLA-VAL Co. identifying Corporate Parent Griswold Industries, Other Affiliate The Travelers Companies, Inc., Other Affiliate Resolute Insurance Company for CLA-VAL Co.. (Lister, John) (Filed on 2/22/2019) |
Filing 96 Notice of Withdrawal of #37 Motion to Dismiss Complaint for Lack of Personal Jurisdiction by Genuine Parts Company (Majd, Nilufar) (Filed on 2/22/2019) Modified on 2/25/2019 (jjbS, COURT STAFF). |
Filing 95 STIPULATION WITH PROPOSED ORDER filed by Pneumo Abex LLC. Thomas H. Toy, Sr., and Agnes Toy. (Brydon, John) (Filed on 2/22/2019) Modified on 2/25/2019 (jjbS, COURT STAFF). |
Filing 94 **RE-FILED AT DOCKET NO. #97 ** Certificate of Interested Entities by CLA-VAL Co. identifying Corporate Parent Griswold Industries for CLA-VAL Co.. (Lister, John) (Filed on 2/21/2019) Modified on 2/25/2019 (jjbS, COURT STAFF). |
Filing 93 ANSWER to #76 Amended Complaint with Jury Demand by Metalclad Insulation LLC. (Jackson, Michelle) (Filed on 2/21/2019) Modified on 2/21/2019 (jjbS, COURT STAFF). |
Filing 92 **RE-FILED, SEE DOCKET NO. #95 ** STIPULATION WITH PROPOSED ORDER for Extension of Time for Defendant to File Responsive Pleading filed by Pneumo Abex LLC., Thomas H. Toy, Sr., and Agnes Toy. (Brydon, John) (Filed on 2/21/2019) Modified on 2/22/2019 (jjbS, COURT STAFF). Modified on 2/25/2019 (jjbS, COURT STAFF). |
#Electronic filing error. Proposed Order should not have the Judge's printed name on the signature line. Please re-file the Stipulation and Proposed Order in its entirety with out the Judge's printed name on the signature line. Re: #89 STIPULATION WITH PROPOSED ORDER for Extension of Time for Defendant to File Responsive Pleading filed by Agnes Toy, Thomas H. Toy, Sr., Pneumo Abex LLC (jjbS, COURT STAFF) (Filed on 2/21/2019) |
Filing 91 OPPOSITION/RESPONSE (re #47 MOTION to Dismiss for Lack of Jurisdiction ) filed byAgnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 2/20/2019) |
Filing 90 OPPOSITION/RESPONSE (re #50 MOTION to Dismiss for Lack of Jurisdiction ) filed byAgnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 2/20/2019) |
Filing 89 **RE-FILED AS DOCKET NO. #92 ** STIPULATION WITH PROPOSED ORDER for Extension of Time for Defendant to File Responsive Pleading filed by Pneumo Abex LLC. and Thomas H. Toy, Sr. and Agnes Toy. (Brydon, John) (Filed on 2/20/2019) Modified on 2/21/2019 (jjbS, COURT STAFF). Modified on 2/21/2019 (jjbS, COURT STAFF). Modified on 2/21/2019 (jjbS, COURT STAFF). |
Filing 88 OPPOSITION/RESPONSE (re #37 MOTION to Dismiss for Lack of Jurisdiction ) filed byAgnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 2/19/2019) |
#Electronic filing error. Names of interested entities or person MUST be entered at the prompt. Please re-file in its entirety. Re: #87 Certificate of Interested Entities filed b y CLA-VAL Co. (jjbS, COURT STAFF) (Filed on 2/15/2019) |
Filing 87 **RE-FILED AS DOCKET NO. #97 ** Certificate of Interested Entities by CLA-VAL Co. (Lister, John) (Filed on 2/14/2019) Modified on 2/22/2019 (jjbS, COURT STAFF). Modified on 2/25/2019 (jjbS, COURT STAFF). |
Filing 86 NOTICE of Appearance by John Russell Lister and Charles Kanter on behalf of Defendant Cla-Val Co. (Lister, John) (Filed on 2/14/2019) |
Filing 85 NOTICE of Refiling State Court Answer by CLA-VAL Co. (Lister, John) (Filed on 2/14/2019) Modified on 2/15/2019 (jjbS, COURT STAFF). |
Filing 84 Certificate of Interested Entities by Aurora Pump Company and Corporate Disclosure Statement Pursuant to Federal Rule of Civil Procedure 7.1 (Hansen, Haley) (Filed on 2/14/2019) |
Filing 83 NOTICE of Appearance by Haley Lanell Hansen on behalf of Defendant Aurora Pump Company (Hansen, Haley) (Filed on 2/14/2019) |
Filing 82 NOTICE of Filing State Court Answer by Aurora Pump Company (Hansen, Haley) (Filed on 2/14/2019) Modified on 2/15/2019 (jjbS, COURT STAFF). |
Filing 81 MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP Rule 12(b)(2) filed by Viking Pump Inc.. Motion Hearing set for 5/9/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 2/27/2019. Replies due by 3/6/2019. (Attachments: #1 Memorandum of Points and Authorities, #2 Declaration of Todd M. Thacker, #3 Exhibit A to Decl. of T. Thacker, #4 Exhibit B to Decl. of T. Thacker, #5 Proposed Order)(Thacker, Todd) (Filed on 2/13/2019) |
Filing 80 Certificate of Interested Entities by Borg Warner Morse Tec Inc. identifying Corporate Parent Borg Warner, Inc. for BorgWarner Morse Tec Inc. (Hoye, Daniel) (Filed on 2/13/2019) Modified on 2/14/2019 (jjbS, COURT STAFF). Modified on 2/14/2019 (jjbS, COURT STAFF). |
Filing 79 NOTICE of Appearance by Daniel B. Hoye for BorgWarner Morse TEC LLC As Successor-By-Merger To Borg-Warner Corporation (Hoye, Daniel) (Filed on 2/13/2019) |
Filing 78 Certificate of Interested Entities by Metalclad Insulation LLC identifying Other Affiliate Transport Insurance Company, Other Affiliate ENTRX LLC (Holding Company), Other Affiliate Central National Insurance Company (ACE Group), Other Affiliate Industrial Underwriters (ACE Group), Other Affiliate Industrial Underwriters (ACE Group), Other Affiliate Hartford Fire Insurance Company (Hartford Group), Other Affiliate Hartford Accident and Indemnity Company (Hartford Group), Other Affiliate First State Insurance Company (Hartford Group), Other Affiliate Continental Casualty Company (CNA Group), Other Affiliate Harbor Insurance Company (CNA Group), Other Affiliate Northbrook Insurance Company (Allstate), Other Affiliate Granite State Insurance Company (AIG Group), Other Affiliate National Union Fire Insurance Company of Pittsburgh, PA (AIG Group), Other Affiliate American Home Insurance Company (AIG Group), Other Affiliate American Motorist Insurance Company, in liquidation (Chubb Group) for Metalclad Insulation LLC. Metalclad Insulation LLC is erroneously sued herein as Metalclad Insulation Corporation. (Jackson, Michelle) (Filed on 2/12/2019) |
Filing 77 NOTICE of Appearance for Metalclad Insulation LLC erroneously sued herein as Metalclad Insulation Corporation by Michelle Christian Jackson (Jackson, Michelle) (Filed on 2/12/2019) Modified on 2/13/2019 (jjbS, COURT STAFF). |
#Electronic filing error. REMINDER TO COUNSEL: In the future, please attach all supporting documents and proposed orders to the Motion. Re: #75 Proposed Order filed by Ford Motor Company (jjbS, COURT STAFF) (Filed on 2/12/2019) |
Reset Hearings, See Re-Notices as to (37 in 4:19-cv-00325-HSG) MOTION to Dismiss for Lack of Jurisdiction , (47 in 4:19-cv-00325-HSG) MOTION to Dismiss for Lack of Jurisdiction , (50 in 4:19-cv-00325-HSG) MOTION to Dismiss for Lack of Jurisdiction , (61 in 4:19-cv-00325-HSG) MOTION to Quash SECOND RE-NOTICE OF SPECIALLY APPEARING DEFENDANT FORD MOTOR COMPANYS MOTION TO QUASH SERVICE OF SUMMONS AND COMPLAINT FOR LACK OF PERSONAL JURISDICTION, PENDING IN STATE COURT, (45 in 4:19-cv-00326-HSG) MOTION to Dismiss for Lack of Jurisdiction , (47 in 4:19-cv-00326-HSG) MOTION to Dismiss for Lack of Jurisdiction , (26 in 4:19-cv-00326-HSG) MOTION to Dismiss for Lack of Jurisdiction , (61 in 4:19-cv-00326-HSG) MOTION to Quash of Motion to Quash Service of Summons and Complaint for Lack of Personal Jurisdiction, Pending in State Court (Second Re-Notice), (49 in 4:19-cv-00326-HSG) MOTION to Dismiss for Lack of Jurisdiction , (55 in 4:19-cv-00336-HSG) MOTION to Quash Service of Summons and Complaint for Lack of Personal Jurisdiction, Pending in State Court (Second Re-Notice) , (37 in 4:19-cv-00336-HSG) MOTION to Dismiss for Lack of Jurisdiction , (41 in 4:19-cv-00336-HSG) MOTION to Dismiss for Lack of Jurisdiction , (39 in 4:19-cv-00336-HSG) MOTION to Dismiss for Lack of Jurisdiction . Motion Hearing set for 5/2/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. (ndrS, COURT STAFF) (Filed on 2/12/2019) |
Filing 76 FIRST AMENDED COMPLAINT for Personal Injury and Loss of Consortium against Air & Liquid Systems Corporation, Alfa Laval Inc., Armstrong International Inc, Aurora Pump Company, BW/IP Inc., Blackmer Pump Company, Borgwarner Morse Tec Inc., CBS Corporation, CLA-VAL Co., Carrier Corporation, Copes-Vulcan Inc., Crane Co., Dana Companies LLC, Dezurik, Inc, Flowserve US Inc., Ford Motor Company, Fryer-Knowles Inc., General Electric Company, Genuine Parts Company, Grinnell LLC, Hennessy Industries LLC, Hill Brothers Chemical Company, Honeywell International Inc., IMO Industries Inc., ITT LLC, Ingersoll-Rand Company, M. Slayen and Associates, Inc., Metalclad Insulation LLC, Metropolitan Life Insurance Company, National Automotive Parts Association, Parker-Hannifin Corporation, Pneumo Abex LLC, SB Decking Inc, Smothers Parts International, Inc., Standard Motor Products Inc., The Goodyear Tire & Rubber Company, The William Powell Company, Velan Valve Corp., Viad Corp., Viking Pump Inc., Warren Pumps LLC, Weir Valves & Controls USA, Inc., Western Auto Supply Company. Filed byAgnes Toy, Thomas H. Toy, Sr. (Adams, Benjamin) (Filed on 2/11/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 75 Proposed Order re #66 Third Re-Notice re MOTION to Quash by Ford Motor Company. (Ghanaat, Bina) (Filed on 2/11/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 74 NOTICE of Appearance by Erin Nicole Empting on Behalf of Defendant CBS Corporation, et al. (Empting, Erin) (Filed on 2/11/2019) |
Filing 73 NOTICE of Appearance by Justin Finnell Cronin on Behalf of Defendant CBS Corporation, et al. (Cronin, Justin) (Filed on 2/11/2019) |
Filing 72 NOTICE of Appearance by Kevin Douglas Jamison on Behalf of Defendant CBS Corporation, et al. (Jamison, Kevin) (Filed on 2/11/2019) |
Filing 71 Certificate of Interested Entities by CBS Corporation identifying Corporate Parent CBS Corporation, a Delaware corporation, f/k/a Viacom Inc., successor by merger to CBS Corporation, a Pennsylvania corporation, f/k/a Westinghouse Electric Corporation, Other Affiliate National Amusements, Inc., Other Affiliate NAI Entertainment Holdings LLC for CBS Corporation. re #70 Answer to Complaint (Notice of Removal) and Demand for Jury (Jamison, Kevin) (Filed on 2/11/2019) |
Filing 70 ANSWER to Complaint (Notice of Removal) and Demand for Jury byCBS Corporation. (Jamison, Kevin) (Filed on 2/11/2019) |
Filing 69 Second Re-Notice of #47 MOTION to Dismiss for Lack of Jurisdiction filed by Western Auto Supply Company. Motion Hearing set for 5/2/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. (Attachments: #1 Proposed Order)(Majd, Nilufar) (Filed on 2/11/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 68 Second Re-Notice of #50 MOTION to Dismiss for Lack of Jurisdiction filed by National Automotive Parts Association. Motion Hearing set for 5/2/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. (Attachments: #1 Proposed Order)(Majd, Nilufar) (Filed on 2/11/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 67 Second Re-Notice of #37 MOTION to Dismiss for Lack of Jurisdiction filed by Genuine Parts Company. Motion Hearing set for 5/2/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. (Attachments: #1 Proposed Order)(Majd, Nilufar) (Filed on 2/11/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 66 Third Re-Notice of #61 MOTION to Quash filed by Ford Motor Company. Motion Hearing set for 5/2/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. (Ghanaat, Bina) (Filed on 2/11/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 65 CLERK'S NOTICE SETTING CASE MANAGEMENT CONFERENCE FOR REASSIGNED CIVIL CASE. Notice is hereby given that a Case Management Conference has been set for May 14, 2019, before Judge Haywood S. Gilliam, Jr., at 2:00 p.m., in Courtroom 2, 4th Floor, 1301 Clay Street, Oakland, CA. Case Management Statement due by May 7, 2019. Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. All future filings should reflect the case number as 4:19-cv-00325-HSG, 4:19-cv-00326-HSG or 4:19-cv-00336-HSG. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 2/11/2019) |
Filing 64 CLERK'S NOTICE RE (Docket Nos. 61 in case nos. 19-cv-00325-HSG and 19-cv-00326- HSG and 55 in case no. 19-cv-00336-HSG) Motions to Quash. Notice is hereby given that the briefing schedule is: response is due February 22nd, and reply is due March 1st. The briefing set by counsel at the time the motions were re-filed/re-noticed are terminated. (This is a text-only entry generated by the court. There is no document associated with this entry.) (ndrS, COURT STAFF) (Filed on 2/11/2019) |
Filing 63 CLERK'S NOTICE. Notice is hereby given that counsel must re-notice not re- file the (docket nos. 37, 47, 50 in case no. 19-cv-00325-HSG, 26, 45, 47, 49 in case no. 19-cv-00326-HSG and 37, 39 and 41 in case no. 19-cv-00336-HSG) motions to dismiss and the ( docket nos. 61 in case no. 19-cv-00325-HSG, 61 in case no. 19-cv-00326-HSG and 55 in case no. 19-cv-00336-HSG) motions to quash. Hearing dates of March 14th, are vacated. Counsel is directed to check the Court's scheduling notes before re-noticing the motion for a new hearing date. March 14th was not the Court's next available hearing date when the motions were e-filed. (This is a text-only entry generated by the court. There is no document associated with this entry.)(ndrS, COURT STAFF) (Filed on 2/11/2019) |
Filing 62 MOTION to Dismiss for Lack of Jurisdiction pursuant to FRCP Rule 12(b)(2) filed by Hennessy Industries LLC. Motion Hearing set for 5/2/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr.. Responses due by 2/22/2019. Replies due by 3/1/2019. (Attachments: #1 Declaration of Jacqueline K. Dubois, #2 Exhibit A, #3 Exhibit B, #4 Exhibit C, #5 Proposed Order)(Shaw, Casey) (Filed on 2/8/2019) Modified on 2/11/2019 (jjbS, COURT STAFF). |
Filing 61 Motion to Quash Service of Summons and Complaint for Lack of Personal Jurisdiction, Pending in State Court filed by Ford Motor Company (Second Re-Notice) Motion Hearing set for 3/14/2019 02:00 PM in Oakland, Courtroom 2, 4th Floor before Judge Haywood S Gilliam Jr. Responses due by 2/21/2019. Replies due by 2/28/2019. (Attachments: #1 Exhibit A in Support of Re-Notice, #2 Proposed Order)(Ghanaat, Bina) (Filed on 2/8/2019) Modified on 2/11/2019 (jjbS, COURT STAFF). Modified on 2/11/2019 (jjbS, COURT STAFF). Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 60 Renotice motion hearing re #47 MOTION to Dismiss for Lack of Jurisdiction filed byWestern Auto Supply Company. (Attachments: #1 Proposed Order)(Related document(s) #47 ) (Majd, Nilufar) (Filed on 2/8/2019) |
Filing 59 Renotice motion hearing re #50 MOTION to Dismiss for Lack of Jurisdiction filed byNational Automotive Parts Association. (Attachments: #1 Proposed Order)(Related document(s) #50 ) (Majd, Nilufar) (Filed on 2/8/2019) |
Filing 58 Renotice motion hearing re #37 MOTION to Dismiss for Lack of Jurisdiction filed byGenuine Parts Company. (Attachments: #1 Proposed Order)(Related document(s) #37 ) (Majd, Nilufar) (Filed on 2/8/2019) |
Filing 57 Certificate of Interested Entities by Flowserve US Inc. identifying Corporate Parent Flowserve US Inc., Corporate Parent Flowserve Corporation for Flowserve US Inc.. (Gage, Nicole) (Filed on 2/8/2019) |
Filing 56 ORDER, Case reassigned to Judge Haywood S Gilliam, Jr. Judge Edward M. Chen no longer assigned to the case.. Signed by Executive Committee on 2/8/19. (haS, COURT STAFF) (Filed on 2/8/2019) |
Filing 55 NOTICE of Appearance by Jeremy David Milbrodt (Milbrodt, Jeremy) (Filed on 2/7/2019) |
Filing 54 ORDER OF RECUSAL. Signed by Judge Edward M. Chen on 2/7/2019. (afmS, COURT STAFF) (Filed on 2/7/2019) |
Filing 53 **RE-FILED AS DOCKET NO. #61 ** Motion to Quash Service of Summons and Complaint for Lack of Personal Jurisdiction, Pending in State Court by Ford Motor Company (Attachments: #1 Exhibit A in Support of Re-Notice of Motion, #2 Proposed Order)(Ghanaat, Bina) (Filed on 2/7/2019) Modified on 2/11/2019 (jjbS, COURT STAFF). |
Filing 52 NOTICE of Appearance by Bina Ghanaat SPECIALLY APPEARING DEFENDANT FORD MOTOR COMPANYS NOTICE OF SPECIAL APPEARANCE (Ghanaat, Bina) (Filed on 2/7/2019) |
Filing 51 Declaration of Nilufar K. Majd in Support of #50 MOTION to Dismiss for Lack of Jurisdiction filed byNational Automotive Parts Association. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D, #5 Exhibit E)(Related document(s) #50 ) (Majd, Nilufar) (Filed on 2/6/2019) |
Filing 50 MOTION to Dismiss for Lack of Jurisdiction filed by National Automotive Parts Association. Motion Hearing set for 3/14/2019 01:30 PM before Judge Edward M. Chen. Responses due by 2/20/2019. Replies due by 2/27/2019. (Attachments: #1 Memorandum of Points and Authorities, #2 Request for Judicial Notice, #3 Proposed Order)(Majd, Nilufar) (Filed on 2/6/2019) |
Filing 49 CASE MANAGEMENT CONFERENCE ORDER IN REASSIGNED CASE: Initial Case Management Conference set for 5/9/2019 09:30 AM in San Francisco, Courtroom 05, 17th Floor. Joint Case Management Statement due by 5/2/2019. Signed by Judge Edward M. Chen on 2/6/2019. (afmS, COURT STAFF) (Filed on 2/6/2019) |
Filing 48 Declaration of Nilufar K. Majd in Support of #47 MOTION to Dismiss for Lack of Jurisdiction filed byWestern Auto Supply Company. (Attachments: #1 Exhibit A, #2 Exhibit B)(Related document(s) #47 ) (Majd, Nilufar) (Filed on 2/6/2019) |
Filing 47 MOTION to Dismiss for Lack of Jurisdiction filed by Western Auto Supply Company. Motion Hearing set for 3/14/2019 01:30 PM before Judge Edward M. Chen. Responses due by 2/20/2019. Replies due by 2/27/2019. (Attachments: #1 Memorandum of Points and Authorities, #2 Request for Judicial Notice, #3 Proposed Order)(Majd, Nilufar) (Filed on 2/6/2019) |
Filing 46 ORDER GRANTING #25 #26 Administrative Motions to Relate. Cases 4:19-cv-00326-HSG and 3:19-cv-00336-JSC RELATED. Signed by Judge Edward M. Chen on 2/6/2019. (afmS, COURT STAFF) (Filed on 2/6/2019) |
Filing 45 NOTICE of Appearance by Thomas Alan Steig (Steig, Thomas) (Filed on 2/5/2019) |
Filing 44 NOTICE of Appearance by Carla Lynn Crochet (Crochet, Carla) (Filed on 2/5/2019) |
Filing 43 Amended Request for Judicial Notice re #37 MOTION to Dismiss for Lack of Jurisdiction with Exhibit B filed by Genuine Parts Company. (Related document(s) #37 ) (Majd, Nilufar) (Filed on 2/5/2019) Modified on 2/6/2019 (slhS, COURT STAFF). |
Filing 42 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Dana Companies LLC.. (Glezakos, Christina) (Filed on 2/5/2019) |
Filing 41 Certificate of Interested Entities by Dana Companies LLC identifying Corporate Parent DCo LLC for Dana Companies LLC. re #39 Answer to Complaint (Notice of Removal) (Glezakos, Christina) (Filed on 2/5/2019) |
Filing 40 NOTICE of Appearance by Christina M Glezakos on behalf of Dana Companies LLC (Glezakos, Christina) (Filed on 2/5/2019) |
Filing 39 ANSWER to Complaint (Notice of Removal) byDana Companies LLC. (Glezakos, Christina) (Filed on 2/5/2019) |
Filing 38 Declaration of Nilufar K. Majd in Support of #37 MOTION to Dismiss for Lack of Jurisdiction filed byGenuine Parts Company. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Exhibit C, #4 Exhibit D)(Related document(s) #37 ) (Majd, Nilufar) (Filed on 2/5/2019) |
Filing 37 MOTION to Dismiss for Lack of Jurisdiction filed by Genuine Parts Company. Motion Hearing set for 3/14/2019 01:30 PM in San Francisco, Courtroom 05, 17th Floor before Judge Edward M. Chen. Responses due by 2/19/2019. Replies due by 2/26/2019. (Attachments: #1 Memo of Points and Authorities, #2 Request for Judicial Notice, #3 Proposed Order)(Majd, Nilufar) (Filed on 2/5/2019) |
Filing 36 Rule 7.1 Disclosures by Ford Motor Company Specially Appearing Defendant Ford Motor Company's Disclosure Statement and Disclosure of Non-Party Interested Entities or Persons Pursuant to Federal Rule of Civil Procedure 7.1 and Local Rule 3-15 (Ghanaat, Bina) (Filed on 2/4/2019) |
Filing 35 Joinder to The WM Powell Company's #26 Administrative MOTION To Consider Whether Cases Should be Related by Specially Appearing Defendant Ford Motor Company. (Ghanaat, Bina) (Filed on 2/4/2019) Modified on 2/5/2019 (slhS, COURT STAFF). |
Filing 34 Motion to Quash Service of Summons and Complaint for Lack of Personal Jurisdiction, Pending in State Court by Ford Motor Company (Attachments: #1 Exhibit A in support of Notice)(Ghanaat, Bina) (Filed on 2/4/2019) Modified on 2/12/2019 (jjbS, COURT STAFF). |
Filing 33 ORDER REASSIGNING CASE. Case reassigned to Judge Edward M. Chen for all further proceedings. Magistrate Judge Jacqueline Scott Corley no longer assigned to the case. This case is assigned to a judge who participates in the Cameras in the Courtroom Pilot Project. See General Order 65 and http://cand.uscourts.gov/cameras. Signed by tje Executive Committee on 2/4/19. (Attachments: #1 Notice of Eligibility for Video Recording)(srnS, COURT STAFF) (Filed on 2/4/2019) |
Filing 32 CLERK'S NOTICE OF IMPENDING REASSIGNMENT TO A U.S. DISTRICT COURT JUDGE: The Clerk of this Court will now randomly reassign this case to a District Judge because either (1) a party has not consented to the jurisdiction of a Magistrate Judge, or (2) time is of the essence in deciding a pending judicial action for which the necessary consents to Magistrate Judge jurisdiction have not been secured. You will be informed by separate notice of the district judge to whom this case is reassigned. ALL HEARING DATES PRESENTLY SCHEDULED BEFORE THE CURRENT MAGISTRATE JUDGE ARE VACATED AND SHOULD BE RE-NOTICED FOR HEARING BEFORE THE JUDGE TO WHOM THIS CASE IS REASSIGNED. This is a text only docket entry; there is no document associated with this notice. (ahm, COURT STAFF) (Filed on 2/4/2019) |
Filing 31 NOTICE of Voluntary Dismissal as to defendant Thomas Dee Engineering Co., Inc., ONLY by Agnes Toy, Thomas H. Toy, Sr (Adams, Benjamin) (Filed on 2/2/2019) |
Filing 30 CONSENT/DECLINATION to Proceed Before a US Magistrate Judge by Genuine Parts Company.. (Majd, Nilufar) (Filed on 2/1/2019) |
Filing 29 NOTICE by Flowserve US Inc. of Filing State Court Answer to Plaintiffs' Complaint (Gage, Nicole) (Filed on 1/31/2019) |
Filing 28 NOTICE by Copes-Vulcan Inc. of Filing State Court Answer to Plaintiffs' Complaint (Gage, Nicole) (Filed on 1/31/2019) |
Filing 27 NOTICE of Appearance by Benjamin H Adams for Plaintiffs (Adams, Benjamin) (Filed on 1/30/2019) |
Filing 26 Amended ADMINISTRATIVE MOTION TO RELATE CASES re #25 ADMINISTRATIVE MOTION to relate cases filed by The William Powell Company. Responses due by 2/4/2019. (Attachments: #1 Declaration in Support of Defendant The WM. Powell Companys Amended Administrative Motion to Consider Whether Cases Should be Related)(Sharp, Andrew) (Filed on 1/30/2019) Modified on 1/31/2019 (slhS, COURT STAFF). |
Filing 25 ADMINISTRATIVE MOTION to relate cases. filed by The William Powell Company. Responses due by 2/4/2019. (Attachments: #1 Declaration of Andrew L. Sharp in Support of Defendant The WM. Powell Companys Administrative Motion to Consider Whether Cases Should be Related)(Sharp, Andrew) (Filed on 1/30/2019) Modified on 1/31/2019 (slhS, COURT STAFF). |
Filing 24 ANSWER to Complaint (Notice of Removal) byAir & Liquid Systems Corporation. (Powell, Glen) (Filed on 1/29/2019) |
Filing 23 ANSWER to Complaint (Notice of Removal) byVelan Valve Corp.. (Powell, Glen) (Filed on 1/29/2019) |
Filing 22 NOTICE of Appearance by Emily Elizabeth Anselmo for Defendant General Electric Company (Anselmo, Emily) (Filed on 1/28/2019) |
Filing 21 NOTICE of Appearance by Katherine Paige Gardiner for Defendant General Electric Company (Gardiner, Katherine) (Filed on 1/28/2019) |
Filing 20 NOTICE of Appearance by Charles T. Sheldon for Defendant General Electric Company (Sheldon, Charles) (Filed on 1/28/2019) |
Filing 19 Corporate Disclosure Statement by General Electric Company (Johnson, Derek) (Filed on 1/28/2019) |
Filing 18 Certificate of Interested Entities by General Electric Company (Johnson, Derek) (Filed on 1/28/2019) |
Filing 17 NOTICE by General Electric Company of Refiling State Court Answer (Johnson, Derek) (Filed on 1/28/2019) |
Filing 16 NOTICE of Appearance by Derek S. Johnson for Defendant General Electric Company (Johnson, Derek) (Filed on 1/28/2019) |
Filing 15 Certificate of Interested Entities by Ingersoll-Rand Company identifying Corporate Parent Ingersoll-Rand PLC for Ingersoll-Rand Company. (Galfayan, Arpi) (Filed on 1/25/2019) |
Filing 14 NOTICE by Ingersoll-Rand Company Of Filing State Court Answer to Complaint for Damages and Personal Injuries; Demand for Jury Trial (Galfayan, Arpi) (Filed on 1/25/2019) |
Filing 13 Initial Case Management Scheduling Order with ADR Deadlines: Case Management Statement due by 4/11/2019. Initial Case Management Conference set for 4/18/2019 01:30 PM in San Francisco, Courtroom F, 15th Floor. (slhS, COURT STAFF) (Filed on 1/24/2019) |
Filing 12 Rule 7.1 Disclosures by The Goodyear Tire & Rubber Company (Lin, Carrie) (Filed on 1/24/2019) |
Filing 11 ANSWER to Complaint (Notice of Removal) byThe Goodyear Tire & Rubber Company. (Lin, Carrie) (Filed on 1/24/2019) |
Filing 10 Rule 7.1 Disclosures by Air & Liquid Systems Corporation, Buffalo Pumps, Inc. identifying Corporate Parent Ampco-Pittsburgh Corporation, Other Affiliate Fireman's Fund Ins, Other Affiliate Liberty Mutual, Other Affiliate Utica National Insurance Group, Other Affiliate Resolute Management Inc. for Air & Liquid Systems Corporation, Buffalo Pumps, Inc.. (Powell, Glen) (Filed on 1/22/2019) |
Filing 9 NOTICE of Appearance by Glen R. Powell (Powell, Glen) (Filed on 1/22/2019) |
Filing 8 Joinder re #1 Notice of Removal, by Air & Liquid Systems Corporation, Buffalo Pumps, Inc.. (Powell, Glen) (Filed on 1/22/2019) |
Filing 7 Rule 7.1 Disclosures by Velan Valve Corp. identifying Corporate Parent Velan Inc. for Velan Valve Corp.. (Powell, Glen) (Filed on 1/22/2019) |
Filing 6 NOTICE of Appearance by Glen R. Powell (Powell, Glen) (Filed on 1/22/2019) |
Filing 5 Joinder re #1 Notice of Removal, by Velan Valve Corp.. (Powell, Glen) (Filed on 1/22/2019) |
Filing 4 Case assigned to Magistrate Judge Jacqueline Scott Corley. Counsel for plaintiff or the removing party is responsible for serving the Complaint or Notice of Removal, Summons and the assigned judge's standing orders and all other new case documents upon the opposing parties. For information, visit E-Filing A New Civil Case at http://cand.uscourts.gov/ecf/caseopening.Standing orders can be downloaded from the court's web page at www.cand.uscourts.gov/judges. Upon receipt, the summons will be issued and returned electronically. Counsel is required to send chambers a copy of the initiating documents pursuant to L.R. 5-1(e)(7). A scheduling order will be sent by Notice of Electronic Filing (NEF) within two business days. Consent/Declination due by 2/5/2019. (srnS, COURT STAFF) (Filed on 1/22/2019) |
Answer to Removed Complaint (See Document #1 -2) filed by Copes-Vulcan Inc.. (slhS, COURT STAFF) (Filed on 1/18/2019) |
Filing 3 CERTIFICATE OF SERVICE by Copes-Vulcan, Inc. (Gage, Nicole) (Filed on 1/18/2019) |
Filing 2 Certificate of Interested Entities by Copes-Vulcan, Inc. identifying Corporate Parent AB Electrolux, Corporate Parent Electrolux Holdings, Inc., Corporate Parent Electrolux Home Products, Inc., a Delaware Corporation for Copes-Vulcan, Inc.. (Gage, Nicole) (Filed on 1/18/2019) |
Filing 1 NOTICE OF REMOVAL from Alameda County Superior Court. Their case number is RG18932350. (Filing fee $400 receipt number 0971-13017281). Filed byCopes-Vulcan, Inc.. (Attachments: #1 Exhibit A, #2 Exhibit B, #3 Civil Cover Sheet)(Gage, Nicole) (Filed on 1/18/2019) |
Access additional case information on PACER
Use the links below to access additional information about this case on the US Court's PACER system. A subscription to PACER is required.
Access this case on the California Northern District Court's Electronic Court Filings (ECF) System
- Search for Party Aliases
- Associated Cases
- Attorneys
- Case File Location
- Case Summary
- Docket Report
- History/Documents
- Parties
- Related Transactions
- Check Status
Disclaimer: Justia Dockets & Filings provides public litigation records from the federal appellate and district courts. These filings and docket sheets should not be considered findings of fact or liability, nor do they necessarily reflect the view of Justia.